(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 12th, November 2021
| accounts
|
Free Download
(20 pages)
|
(AA01) Accounting period extended to Monday 31st May 2021. Originally it was Wednesday 31st March 2021
filed on: 8th, April 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(18 pages)
|
(CH01) On Tuesday 20th October 2020 director's details were changed
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 22nd January 2019 director's details were changed
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(20 pages)
|
(TM01) Director appointment termination date: Monday 2nd December 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 2nd December 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 2nd December 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 2nd December 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 2nd December 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 2nd December 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 22nd, December 2018
| accounts
|
Free Download
(31 pages)
|
(AD01) Registered office address changed from Spike Island 133 Cumberland Road Bristol BS1 6UX to 34 Nutgrove Avenue Nutgrove Avenue Bristol BS3 4QF on Wednesday 21st November 2018
filed on: 21st, November 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 34 Nutgrove Avenue Nutgrove Avenue Bristol BS3 4QF England to 34 Nutgrove Avenue Bristol BS3 4QF on Wednesday 21st November 2018
filed on: 21st, November 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(30 pages)
|
(AP01) New director appointment on Tuesday 18th October 2016.
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(24 pages)
|
(TM01) Director appointment termination date: Tuesday 18th October 2016
filed on: 26th, October 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 21st March 2016.
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Tuesday 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(41 pages)
|
(AP01) New director appointment on Tuesday 1st December 2015.
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 30th November 2015.
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 13th November 2015.
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 6th, November 2015
| accounts
|
Free Download
(28 pages)
|
(TM01) Director appointment termination date: Tuesday 6th October 2015
filed on: 8th, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 7th October 2015, no shareholders list
filed on: 8th, October 2015
| annual return
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Tuesday 6th October 2015
filed on: 8th, October 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 6th October 2015
filed on: 8th, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 13th May 2015.
filed on: 25th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 13th May 2015
filed on: 21st, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 9th December 2014.
filed on: 8th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Sunday 30th November 2014
filed on: 8th, January 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(28 pages)
|
(CH01) On Sunday 1st September 2013 director's details were changed
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 8th December 2014, no shareholders list
filed on: 8th, December 2014
| annual return
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: Wednesday 22nd October 2014
filed on: 28th, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 15th July 2014.
filed on: 17th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 14th July 2014
filed on: 16th, July 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Sunday 2nd February 2014 director's details were changed
filed on: 5th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 16th January 2014, no shareholders list
filed on: 5th, February 2014
| annual return
|
Free Download
(8 pages)
|
(CH01) On Tuesday 4th February 2014 director's details were changed
filed on: 5th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 4th February 2014 director's details were changed
filed on: 5th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 4th February 2014 director's details were changed
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 4th February 2014 director's details were changed
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 2nd February 2014 director's details were changed
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 4th February 2014 director's details were changed
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 4th February 2014 director's details were changed
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Monday 31st March 2014. Originally it was Friday 31st January 2014
filed on: 10th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 14th November 2013.
filed on: 14th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 16th, October 2013
| accounts
|
Free Download
(13 pages)
|
(TM01) Director appointment termination date: Monday 14th October 2013
filed on: 14th, October 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 16th January 2013, no shareholders list
filed on: 6th, February 2013
| annual return
|
Free Download
(9 pages)
|
(CH01) On Saturday 5th January 2013 director's details were changed
filed on: 5th, February 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 15th November 2012.
filed on: 15th, November 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 16th October 2012.
filed on: 16th, October 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 16th October 2012.
filed on: 16th, October 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 17th July 2012 from Bates Wells and Braithwaite London Llp 2-6 Cannon Street London EC4M 6YH England
filed on: 17th, July 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, January 2012
| incorporation
|
Free Download
(36 pages)
|