(CS01) Confirmation statement with updates Thursday 7th December 2023
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CH01) On Monday 6th November 2023 director's details were changed
filed on: 6th, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Mgb Accountants - Suite 22 Trym Lodge, 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ. Change occurred on Monday 6th November 2023. Company's previous address: The Garden Suite 23 Westfield Park Redland Bristol BS6 6LT United Kingdom.
filed on: 6th, November 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 6th November 2023
filed on: 6th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 6th November 2023
filed on: 6th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 7th December 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 4th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 7th December 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 6th December 2021
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 6th December 2021
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 7th December 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Saturday 7th December 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 12th, April 2019
| resolution
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates Friday 7th December 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 10th, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th December 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 5th, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 7th December 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address The Garden Suite 23 Westfield Park Redland Bristol BS6 6LT. Change occurred on Sunday 24th January 2016. Company's previous address: Suite 20 179 Whiteladies Road Clifton Bristol BS8 2AG.
filed on: 24th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 7th December 2015
filed on: 18th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 24th, February 2015
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Wednesday 14th January 2015
filed on: 24th, February 2015
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 7th December 2014
filed on: 30th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 30th January 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 7th December 2013
filed on: 2nd, January 2014
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, December 2013
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 7th December 2012
filed on: 3rd, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Sunday 31st March 2013. Originally it was Monday 31st December 2012
filed on: 13th, July 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Saturday 4th February 2012 from 4 Redland Hill Redland Bristol BS66UY England
filed on: 4th, February 2012
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 1st February 2012 director's details were changed
filed on: 4th, February 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 7th, December 2011
| incorporation
|
Free Download
(7 pages)
|