(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 26, 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On April 4, 2023 new director was appointed.
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On April 4, 2023 new director was appointed.
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On December 29, 2022 new director was appointed.
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 29, 2022
filed on: 16th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 26, 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 26, 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On May 5, 2021 new director was appointed.
filed on: 9th, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 5, 2021
filed on: 9th, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 26, 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 26, 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement April 29, 2019
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH02) Directors's name changed on March 25, 2019
filed on: 29th, March 2019
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on March 25, 2019
filed on: 29th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 26, 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 23, 2018 director's details were changed
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH02) Directors's name changed on July 23, 2018
filed on: 29th, August 2018
| officers
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on July 23, 2018
filed on: 29th, August 2018
| officers
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(3 pages)
|
(CH01) On April 1, 2012 director's details were changed
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 26, 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 26, 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to November 26, 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on March 2, 2015
filed on: 16th, March 2015
| officers
|
Free Download
(1 page)
|
(CH02) Directors's name changed on March 2, 2015
filed on: 16th, March 2015
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on March 2, 2015
filed on: 16th, March 2015
| officers
|
Free Download
(1 page)
|
(CH02) Directors's name changed on March 2, 2015
filed on: 16th, March 2015
| officers
|
Free Download
(1 page)
|
(CH01) On March 2, 2015 director's details were changed
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2014
filed on: 16th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to November 26, 2014 with full list of members
filed on: 17th, December 2014
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return made up to November 26, 2013 with full list of members
filed on: 6th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 6, 2013: 1.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to April 5, 2013
filed on: 9th, July 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to November 26, 2012 with full list of members
filed on: 28th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to April 5, 2012
filed on: 9th, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 26, 2011 with full list of members
filed on: 1st, December 2011
| annual return
|
Free Download
(6 pages)
|
(CH01) On November 26, 2010 director's details were changed
filed on: 1st, December 2011
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on November 26, 2010
filed on: 1st, December 2011
| officers
|
Free Download
(2 pages)
|
(CH02) Directors's name changed on November 26, 2010
filed on: 1st, December 2011
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 5th, January 2011
| resolution
|
Free Download
(7 pages)
|
(AP04) On December 13, 2010 - new secretary appointed
filed on: 13th, December 2010
| officers
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to April 5, 2012
filed on: 13th, December 2010
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on November 30, 2010. Old Address: Glass Wharf Bristol Avon BS2 0ZX
filed on: 30th, November 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, November 2010
| incorporation
|
Free Download
(55 pages)
|