(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 18th, July 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 6th May 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(6 pages)
|
(CH01) On Sun, 13th Nov 2022 director's details were changed
filed on: 13th, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Sun, 13th Nov 2022. New Address: 76 Roman Way Bristol BS9 1SS. Previous address: Bath House 6-8 Bath Street Bristol BS1 6HL United Kingdom
filed on: 13th, November 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sun, 13th Nov 2022
filed on: 13th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 6th May 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 6th May 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 6th May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 10th, January 2020
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Tue, 7th May 2019
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sun, 9th Dec 2018
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 7th May 2019
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 6th May 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tue, 7th May 2019 director's details were changed
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 19th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 6th May 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 18th Oct 2017. New Address: Bath House 6-8 Bath Street Bristol BS1 6HL. Previous address: 8 Unity Street College Green Bristol BS1 5HH
filed on: 18th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 15th, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sat, 6th May 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 8th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 6th May 2016 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 6th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 6th May 2015 with full list of members
filed on: 10th, July 2015
| annual return
|
Free Download
(17 pages)
|
(SH01) Capital declared on Fri, 10th Jul 2015: 100.00 GBP
capital
|
|
(AR01) Annual return drawn up to Wed, 6th May 2015 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 18th May 2015: 100.00 GBP
capital
|
|
(CH01) On Wed, 13th Aug 2014 director's details were changed
filed on: 22nd, August 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, May 2014
| incorporation
|
Free Download
(22 pages)
|