(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 7th December 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 8th December 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th December 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 8th December 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 8th December 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 31st December 2018 to 31st March 2019
filed on: 23rd, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th December 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 30th, October 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On 1st June 2018 director's details were changed
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st June 2018
filed on: 4th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st June 2018 director's details were changed
filed on: 4th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Dyrham Lodge 16 Clifton Park Road Bristol BS8 3BY England on 16th April 2018 to Saville Court Saville Place Clifton Bristol BS8 4EJ
filed on: 16th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th December 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 3 Miners Close Long Ashton Bristol BS41 9DE England on 24th October 2017 to Dyrham Lodge 16 Clifton Park Road Bristol BS8 3BY
filed on: 24th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 1st December 2016: 111250.00 GBP
filed on: 13th, December 2016
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 8th December 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(MR01) Registration of charge 099078470006, created on 14th April 2016
filed on: 27th, April 2016
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 099078470005, created on 21st March 2016
filed on: 24th, March 2016
| mortgage
|
Free Download
(18 pages)
|
(SH01) Statement of Capital on 29th February 2016: 100000.00 GBP
filed on: 15th, March 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 29th February 2016: 100000.00 GBP
filed on: 15th, March 2016
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 099078470004, created on 29th February 2016
filed on: 3rd, March 2016
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 099078470002, created on 29th February 2016
filed on: 3rd, March 2016
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 099078470003, created on 29th February 2016
filed on: 3rd, March 2016
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 099078470001, created on 29th February 2016
filed on: 3rd, March 2016
| mortgage
|
Free Download
(18 pages)
|
(CH01) On 8th January 2016 director's details were changed
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 4th January 2016
filed on: 8th, January 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, December 2015
| incorporation
|
Free Download
(33 pages)
|
(SH01) Statement of Capital on 8th December 2015: 1.00 GBP
capital
|
|