(CS01) Confirmation statement with no updates 24th September 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 15th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 24th September 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 24th September 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(9 pages)
|
(MR04) Satisfaction of charge 082252750004 in full
filed on: 22nd, June 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 082252750005, created on 1st April 2021
filed on: 8th, April 2021
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 082252750006, created on 1st April 2021
filed on: 8th, April 2021
| mortgage
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates 24th September 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 17th April 2020
filed on: 28th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 082252750002 in full
filed on: 12th, February 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 082252750004, created on 31st January 2020
filed on: 12th, February 2020
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 082252750003, created on 7th February 2020
filed on: 11th, February 2020
| mortgage
|
Free Download
(20 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Unit 6 Brunel Way Thornbury Bristol South Gloucs BS35 3UR on 22nd October 2019 to 11 Walker Way Thornbury Bristol BS35 3US
filed on: 22nd, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th September 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 082252750002, created on 31st March 2019
filed on: 5th, April 2019
| mortgage
|
Free Download
(57 pages)
|
(TM01) Director's appointment terminated on 31st March 2019
filed on: 2nd, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st March 2019
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 31st March 2019
filed on: 1st, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st March 2019
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 31st March 2019
filed on: 1st, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 082252750001 in full
filed on: 30th, January 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 24th September 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 17th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 24th September 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 24th September 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th September 2015
filed on: 26th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Hare House Southway Drive Warmley Bristol BS30 5LW on 4th November 2014 to Unit 6 Brunel Way Thornbury Bristol South Gloucs BS35 3UR
filed on: 4th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 24th September 2014
filed on: 15th, October 2014
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 082252750001
filed on: 14th, December 2013
| mortgage
|
Free Download
(45 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 5th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th September 2013
filed on: 23rd, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 23rd October 2013: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from Hare House Southway Drive Bristol Somerset Bs3 0Slw England on 14th November 2012
filed on: 14th, November 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 24th, September 2012
| incorporation
|
Free Download
(20 pages)
|