(CS01) Confirmation statement with no updates Sun, 28th Jan 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wed, 26th Jul 2023 director's details were changed
filed on: 26th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 28th Jan 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 28th Jan 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 28th Jan 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Sat, 1st Feb 2020
filed on: 1st, February 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 1st Feb 2021
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 1st Feb 2021
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 8 the Plain Thornbury Bristol BS35 2AG United Kingdom on Thu, 8th Oct 2020 to 1 Marybrook Street Berkeley Gloucestershire GL13 9AA
filed on: 8th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 28th Jan 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 28th Jan 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sun, 28th Jan 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sat, 28th Jan 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 28th Jan 2016
filed on: 1st, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(7 pages)
|
(TM02) Secretary's appointment terminated on Wed, 3rd Jun 2015
filed on: 3rd, June 2015
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Wed, 3rd Jun 2015
filed on: 3rd, June 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 1st Jun 2015 director's details were changed
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Jun 2015 director's details were changed
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 Drake House Cook Way Taunton Somerset TA2 6BJ on Thu, 28th May 2015 to 8 the Plain Thornbury Bristol BS35 2AG
filed on: 28th, May 2015
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Tue, 17th Mar 2015
filed on: 17th, March 2015
| officers
|
Free Download
(1 page)
|
(AP04) On Mon, 16th Mar 2015, company appointed a new person to the position of a secretary
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 28th Jan 2015
filed on: 29th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 28th Jan 2014
filed on: 8th, April 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Tue, 9th Apr 2013. Old Address: 9 Taunton Road Wiveliscombe Somerset TA4 2TQ United Kingdom
filed on: 9th, April 2013
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 22nd Mar 2013 director's details were changed
filed on: 26th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 22nd Mar 2013 director's details were changed
filed on: 26th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 28th Jan 2013
filed on: 26th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 28th Jan 2012
filed on: 12th, March 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On Mon, 7th Nov 2011 director's details were changed
filed on: 8th, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 7th Nov 2011 director's details were changed
filed on: 8th, February 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 21st, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 28th Jan 2011
filed on: 3rd, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Mar 2011
filed on: 16th, March 2010
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, January 2010
| incorporation
|
Free Download
(18 pages)
|