(AD03) Registered inspection location new location: 84 Lake Road Bristol BS10 5JF.
filed on: 28th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 16, 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 17, 2023 director's details were changed
filed on: 27th, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On November 17, 2023 director's details were changed
filed on: 27th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 17, 2023
filed on: 27th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 17, 2023
filed on: 27th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 17th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 16, 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 16, 2021
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 16, 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 26th, August 2020
| accounts
|
Free Download
(4 pages)
|
(AP01) On December 31, 2019 new director was appointed.
filed on: 31st, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 16, 2019
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on December 31, 2019
filed on: 31st, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 12, 2019
filed on: 12th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 12, 2019 director's details were changed
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On June 12, 2019 director's details were changed
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 12, 2019
filed on: 12th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 16, 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 16, 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 20, 2017 director's details were changed
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 20, 2017
filed on: 25th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 20, 2017 director's details were changed
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 20, 2017
filed on: 25th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 14th, August 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On August 8, 2017 director's details were changed
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On August 8, 2017 director's details were changed
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 288a Gloucester Road Horfield Bristol BS7 8PD. Change occurred on August 8, 2017. Company's previous address: 3 Bibury Crescent Westbury-on-Trym Bristol BS9 4PP United Kingdom.
filed on: 8th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 16, 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, November 2015
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on November 17, 2015: 8.00 GBP, 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|