(CS01) Confirmation statement with no updates Sun, 7th Jan 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th Jan 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 10th Nov 2022. New Address: 10 Pottery Farm Close, Hartcliffe Bristol BS13 0LZ. Previous address: 38 Guildford Road St Annes Bristol BS4 4BG United Kingdom
filed on: 10th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 13th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th Jan 2022
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 22nd, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 8th Jan 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 16th Oct 2020. New Address: 38 Guildford Road St Annes Bristol BS4 4BG. Previous address: 3a Westgate Hill Pembroke SA71 4LB
filed on: 16th, October 2020
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Mon, 5th Apr 2021
filed on: 5th, September 2020
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 31st Jan 2020
filed on: 7th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 31st Jan 2020
filed on: 26th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Fri, 31st Jan 2020 - the day director's appointment was terminated
filed on: 5th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 31st Jan 2020 new director was appointed.
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 30th Jan 2020. New Address: 3a Westgate Hill Pembroke SA71 4LB. Previous address: 20 Eaton Close West Derby Liverpool L12 5JJ United Kingdom
filed on: 30th, January 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, January 2020
| incorporation
|
Free Download
(10 pages)
|