(AD01) New registered office address 2nd Floor 40 Queen Square Bristol BS1 4QP. Change occurred on April 19, 2023. Company's previous address: 29 Courtenay Road Keynsham Bristol BS31 1JU.
filed on: 19th, April 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 15, 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 15, 2022
filed on: 5th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 15, 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control September 30, 2019
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 30, 2019
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 15, 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 16th, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 15, 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 15, 2018
filed on: 20th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On January 15, 2017 director's details were changed
filed on: 15th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 15, 2017
filed on: 15th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 15, 2016
filed on: 22nd, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 22, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 26th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 15, 2015
filed on: 15th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 6th, December 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On January 16, 2014 director's details were changed
filed on: 16th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 15, 2014
filed on: 16th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 26th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 15, 2013
filed on: 15th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 30th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 15, 2012
filed on: 16th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 1st, September 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On January 14, 2011 director's details were changed
filed on: 17th, January 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 15, 2011
filed on: 17th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 22nd, October 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 15, 2010
filed on: 24th, January 2010
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to March 31, 2010
filed on: 29th, December 2009
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/01/2010 to 31/03/2009
filed on: 14th, May 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 22/04/2009 from filkins nettleton shrub nettleton chippenham wiltshire SN14 7NN
filed on: 22nd, April 2009
| address
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 21st, March 2009
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, January 2009
| incorporation
|
Free Download
(19 pages)
|