(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 10th, January 2024
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sun, 12th Mar 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 094869640002, created on Thu, 16th Mar 2023
filed on: 21st, March 2023
| mortgage
|
Free Download
(81 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(12 pages)
|
(CH01) On Mon, 22nd Aug 2022 director's details were changed
filed on: 26th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 22nd Aug 2022 director's details were changed
filed on: 26th, August 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 28th Jun 2022. New Address: 1 Poplar Road Warmley Bristol BS30 5JX. Previous address: 1 Popular Road Warmley Bristol BS30 5JX United Kingdom
filed on: 28th, June 2022
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 094869640001, created on Tue, 10th May 2022
filed on: 16th, May 2022
| mortgage
|
Free Download
(56 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Mar 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 15th, June 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Mar 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 22nd, October 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thu, 12th Mar 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Tue, 12th Mar 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Mon, 12th Mar 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Fri, 15th Sep 2017 - the day director's appointment was terminated
filed on: 27th, September 2017
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 15th Sep 2017 - the day director's appointment was terminated
filed on: 27th, September 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 25th, September 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Sun, 12th Mar 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 12th Mar 2016 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 12th, June 2015
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Tue, 31st Mar 2015
filed on: 3rd, June 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, March 2015
| incorporation
|
Free Download
(50 pages)
|
(SH01) Capital declared on Thu, 12th Mar 2015: 100.00 GBP
capital
|
|