(AA) Total exemption full accounts data made up to 2022-07-31
filed on: 23rd, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023-08-23
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 2022-07-29 to 2022-07-28
filed on: 28th, July 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2022-07-30 to 2022-07-29
filed on: 28th, April 2023
| accounts
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts data made up to 2021-07-30
filed on: 22nd, December 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2021-07-30
filed on: 30th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-08-23
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2021-07-31 to 2021-07-30
filed on: 29th, July 2022
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 077502640015, created on 2022-04-06
filed on: 13th, April 2022
| mortgage
|
Free Download
(28 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-08-23
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-07-31
filed on: 30th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-08-23
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-07-31
filed on: 31st, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-08-23
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-07-31
filed on: 30th, April 2019
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2019-04-30
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-08-23
filed on: 7th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-07-31
filed on: 30th, April 2018
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 077502640014, created on 2017-10-31
filed on: 1st, November 2017
| mortgage
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 2017-08-23
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 2nd, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-08-23
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 30th, April 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 077502640012, created on 2016-03-04
filed on: 7th, March 2016
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 077502640013, created on 2016-03-04
filed on: 7th, March 2016
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 077502640011, created on 2016-03-04
filed on: 7th, March 2016
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 077502640010, created on 2016-03-04
filed on: 7th, March 2016
| mortgage
|
Free Download
(16 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 4th, November 2015
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-08-23
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-08-24: 1.00 GBP
capital
|
|
(AD01) New registered office address 89-95 Redcliff Street Bristol BS1 6LU. Change occurred on 2015-07-23. Company's previous address: C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG England.
filed on: 23rd, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-07-31
filed on: 30th, April 2015
| accounts
|
Free Download
|
(MR01) Registration of charge 077502640009, created on 2015-04-10
filed on: 17th, April 2015
| mortgage
|
Free Download
|
(AD01) New registered office address C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG. Change occurred on 2015-01-07. Company's previous address: 3 Oakfield Court Oakfield Road Clifton Bristol BS8 2BD.
filed on: 7th, January 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 077502640008, created on 2014-11-26
filed on: 29th, November 2014
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 077502640007, created on 2014-10-29
filed on: 7th, November 2014
| mortgage
|
Free Download
(19 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-08-23
filed on: 12th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-09-12: 1.00 GBP
capital
|
|
(AD01) New registered office address 3 Oakfield Court Oakfield Road Clifton Bristol BS8 2BD. Change occurred on 2014-09-12. Company's previous address: 45 Oakfield Road Clifton Bristol BS8 2AX United Kingdom.
filed on: 12th, September 2014
| address
|
Free Download
(1 page)
|
(CH03) On 2014-04-01 secretary's details were changed
filed on: 11th, September 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 2014-06-01 director's details were changed
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-07-31
filed on: 30th, April 2014
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 077502640005
filed on: 3rd, October 2013
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 077502640006
filed on: 3rd, October 2013
| mortgage
|
Free Download
(28 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-08-23
filed on: 23rd, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-07-31
filed on: 30th, May 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-08-23
filed on: 30th, November 2012
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 30th, October 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 19th, October 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 18th, October 2012
| mortgage
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened from 2012-08-31 to 2012-07-31
filed on: 28th, March 2012
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 25th, October 2011
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 23rd, August 2011
| incorporation
|
Free Download
(34 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|