(PSC01) Notification of a person with significant control December 23, 2023
filed on: 26th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On January 10, 2024 new director was appointed.
filed on: 24th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 24, 2023
filed on: 23rd, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 4 Woodward Road Howden Industrial Estate Tiverton EX16 5GZ. Change occurred on January 23, 2024. Company's previous address: 44 Johnson Road Emersons Green Bristol BS16 7JR England.
filed on: 23rd, January 2024
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 10, 2024
filed on: 23rd, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 28th, November 2023
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control August 1, 2023
filed on: 12th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 1, 2023
filed on: 12th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 9, 2023
filed on: 11th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 8, 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 44 Johnson Road Emersons Green Bristol BS16 7JR. Change occurred on August 8, 2023. Company's previous address: 69 Ashgrove Road Ashley Down Bristol BS7 9LF.
filed on: 8th, August 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 44 Johnson Road Emersons Green Bristol BS16 7JR. Change occurred on August 8, 2023. Company's previous address: 44 Johnson Road Emersons Green Bristol BS16 7JR England.
filed on: 8th, August 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 28, 2023
filed on: 29th, June 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 28, 2023
filed on: 29th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 28, 2023
filed on: 29th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On June 28, 2023 new director was appointed.
filed on: 29th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 1, 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 1, 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 1, 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 1, 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 1, 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 1, 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2016
filed on: 30th, July 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 1, 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2015
filed on: 9th, July 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 1, 2016
filed on: 8th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 1, 2015
filed on: 1st, April 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on January 19, 2015
filed on: 3rd, February 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, October 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on October 9, 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|