(CS01) Confirmation statement with no updates Thursday 14th December 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 27th, July 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wednesday 14th December 2022
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 6th, July 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tuesday 14th December 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 15th, September 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Monday 14th December 2020
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 12th, August 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Saturday 14th December 2019
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 30th, July 2019
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 078810690003, created on Tuesday 2nd July 2019
filed on: 4th, July 2019
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 14th December 2018
filed on: 14th, 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: 8th, June 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thursday 14th December 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 20th, November 2017
| resolution
|
Free Download
(16 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, November 2017
| capital
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 29th September 2017
filed on: 2nd, November 2017
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 29th September 2017
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 29th September 2017
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 29th September 2017
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 29th September 2017.
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 7th, June 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 14th December 2016
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On Thursday 12th January 2017 director's details were changed
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 12th January 2017 director's details were changed
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 12th January 2017 director's details were changed
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Conifers Filton Road Hambrook Bristol BS16 1QG to 30-31 st James Place Mangotsfield Bristol BS16 9JB on Thursday 12th January 2017
filed on: 12th, January 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 14th December 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 21st December 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 078810690002, created on Friday 25th September 2015
filed on: 25th, September 2015
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 078810690001, created on Friday 15th May 2015
filed on: 18th, May 2015
| mortgage
|
Free Download
(23 pages)
|
(AR01) Annual return made up to Sunday 14th December 2014 with full list of members
filed on: 16th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 16th December 2014
capital
|
|
(AP01) New director appointment on Monday 1st December 2014.
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 4th, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 14th December 2013 with full list of members
filed on: 16th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 16th December 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 25th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period extended to Sunday 31st March 2013. Originally it was Monday 31st December 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 14th December 2012 with full list of members
filed on: 18th, December 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Wednesday 28th November 2012
filed on: 28th, November 2012
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 18th January 2012 director's details were changed
filed on: 18th, January 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 18th January 2012 director's details were changed
filed on: 18th, January 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 14th, December 2011
| incorporation
|
Free Download
(24 pages)
|