(AA) Audit exemption subsidiary accounts made up to Friday 31st March 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thursday 26th October 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 11th, September 2023
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 11th, September 2023
| accounts
|
Free Download
(7 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 22nd, August 2023
| other
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 26th October 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Friday 1st April 2022
filed on: 26th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 1st April 2022
filed on: 26th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 1st April 2022
filed on: 26th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 1st April 2022
filed on: 26th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Friday 1st April 2022
filed on: 26th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 1st April 2022
filed on: 26th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 074197470003, created on Thursday 6th October 2022
filed on: 12th, October 2022
| mortgage
|
Free Download
(22 pages)
|
(AA01) Accounting period ending changed to Friday 31st December 2021 (was Thursday 31st March 2022).
filed on: 28th, April 2022
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 1st April 2022.
filed on: 5th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 4th April 2022 director's details were changed
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 4th April 2022 director's details were changed
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 26th October 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 19th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 26th October 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 074197470002, created on Tuesday 10th November 2020
filed on: 13th, November 2020
| mortgage
|
Free Download
(30 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 24th, June 2020
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 074197470001, created on Tuesday 9th June 2020
filed on: 17th, June 2020
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with no updates Saturday 26th October 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 20th, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 26th October 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 26th October 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 26th October 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2015
filed on: 19th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 26th October 2015
filed on: 20th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on Friday 9th October 2015
filed on: 17th, November 2015
| capital
|
Free Download
(5 pages)
|
(CH01) On Friday 9th October 2015 director's details were changed
filed on: 14th, November 2015
| officers
|
Free Download
(3 pages)
|
(CH01) On Friday 9th October 2015 director's details were changed
filed on: 14th, November 2015
| officers
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 12th, November 2015
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 23rd, October 2015
| resolution
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 7th, May 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 26th October 2014
filed on: 21st, November 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 107 Longmead Road Emerald Park East, Emersons Green Bristol South Glos BS16 7FG. Change occurred on Friday 21st November 2014. Company's previous address: 103 Farendell Road Emerald Park East Emersons Green Bristol BS16 7FF.
filed on: 21st, November 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 24th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 26th October 2013
filed on: 27th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 27th November 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 16th, July 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 26th October 2012
filed on: 19th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 26th, July 2012
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 25th, November 2011
| resolution
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 26th October 2011
filed on: 27th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Saturday 31st December 2011. Originally it was Monday 31st October 2011
filed on: 11th, April 2011
| accounts
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 11th November 2010
filed on: 18th, November 2010
| capital
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 26th, October 2010
| incorporation
|
Free Download
(19 pages)
|