(CS01) Confirmation statement with updates 22nd March 2024
filed on: 25th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 31st October 2023 - the day director's appointment was terminated
filed on: 9th, November 2023
| officers
|
Free Download
(1 page)
|
(TM01) 31st October 2023 - the day director's appointment was terminated
filed on: 9th, November 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st November 2023
filed on: 9th, November 2023
| officers
|
Free Download
(2 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 25/12/22
filed on: 7th, October 2023
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 25th December 2022
filed on: 7th, October 2023
| accounts
|
Free Download
(7 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 25/12/22
filed on: 7th, October 2023
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 25/12/22
filed on: 7th, October 2023
| accounts
|
Free Download
(45 pages)
|
(CS01) Confirmation statement with no updates 22nd March 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st November 2022
filed on: 26th, January 2023
| officers
|
Free Download
(2 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 26/12/21
filed on: 28th, September 2022
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 26th December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(18 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 26/12/21
filed on: 28th, September 2022
| accounts
|
Free Download
(45 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 26/12/21
filed on: 28th, September 2022
| other
|
Free Download
(3 pages)
|
(AD01) Address change date: 26th September 2022. New Address: Kelvin House London Road Derby DE24 8UP. Previous address: Church House Church Road Filton Bristol BS34 7BD England
filed on: 26th, September 2022
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 26th December 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 26th, April 2022
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 26th, April 2022
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 26th, April 2022
| accounts
|
Free Download
(18 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 12th, April 2022
| accounts
|
Free Download
(43 pages)
|
(CS01) Confirmation statement with no updates 22nd March 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 31st July 2021 - the day director's appointment was terminated
filed on: 6th, October 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd March 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 29th, January 2021
| accounts
|
Free Download
(46 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 29th, January 2021
| accounts
|
Free Download
(18 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 11th, January 2021
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 11th, January 2021
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd March 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) 15th November 2019 - the day secretary's appointment was terminated
filed on: 20th, November 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 22nd August 2019. New Address: Church House Church Road Filton Bristol BS34 7BD. Previous address: 33 Oldfield Road Bath BA2 3NE United Kingdom
filed on: 22nd, August 2019
| address
|
Free Download
(1 page)
|
(TM01) 14th June 2019 - the day director's appointment was terminated
filed on: 26th, June 2019
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st July 2019 to 31st December 2019
filed on: 26th, June 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 22nd March 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 1st February 2019
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st February 2019
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st February 2019
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 1st February 2019 - the day director's appointment was terminated
filed on: 8th, February 2019
| officers
|
Free Download
(1 page)
|
(TM01) 1st February 2019 - the day director's appointment was terminated
filed on: 8th, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st February 2019
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 1st February 2019 - the day director's appointment was terminated
filed on: 8th, February 2019
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 1st February 2019
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st February 2019
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st July 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(38 pages)
|
(MR01) Registration of charge 100807210001, created on 13th December 2018
filed on: 13th, December 2018
| mortgage
|
Free Download
(8 pages)
|
(TM01) 22nd June 2018 - the day director's appointment was terminated
filed on: 10th, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd March 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st July 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(34 pages)
|
(AP01) New director was appointed on 9th May 2017
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd March 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Current accounting period extended from 31st March 2017 to 31st July 2017
filed on: 22nd, March 2017
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 26th July 2016
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 26th July 2016
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 26th July 2016
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 26th, April 2016
| resolution
|
Free Download
|
(SH01) Statement of Capital on 5th April 2016: 14185387.00 GBP
filed on: 25th, April 2016
| capital
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on 14th April 2016
filed on: 14th, April 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 23rd, March 2016
| incorporation
|
Free Download
(22 pages)
|