(AA) Total exemption full accounts data made up to 30th November 2023
filed on: 13th, March 2024
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 093137370001, created on 22nd September 2023
filed on: 3rd, October 2023
| mortgage
|
Free Download
(34 pages)
|
(AD01) Change of registered address from 22 Picton Street Bristol BS6 5QA United Kingdom on 27th September 2023 to 14 Chandos Road Redland Bristol BS6 6PE
filed on: 27th, September 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 22nd September 2023
filed on: 27th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 22nd September 2023
filed on: 27th, September 2023
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 22nd September 2023
filed on: 27th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd September 2023
filed on: 27th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2022
filed on: 17th, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 17th July 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 25th January 2023 director's details were changed
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 16th January 2023
filed on: 25th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 18th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th July 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 17th July 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(8 pages)
|
(SH03) Purchase of own shares
filed on: 17th, May 2021
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 7th April 2021: 50.00 GBP
filed on: 5th, May 2021
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of shares purchase
filed on: 5th, May 2021
| resolution
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 7th April 2021
filed on: 21st, April 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 7th April 2021
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 7th April 2021
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 17th July 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 16th March 2020 director's details were changed
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 16th March 2020
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 16th March 2020
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 16th March 2020 director's details were changed
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th July 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2018
filed on: 23rd, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 1st December 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 17th February 2018
filed on: 26th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 17th February 2018
filed on: 26th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th February 2018
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 77-79 Stokes Croft Bristol BS1 3rd on 6th March 2018 to 22 Picton Street Bristol BS6 5QA
filed on: 6th, March 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 23rd, February 2018
| resolution
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 17th February 2018
filed on: 17th, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th November 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 1st December 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 1st December 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 10th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st December 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 15th December 2015: 100.00 GBP
capital
|
|
(CH01) On 1st August 2015 director's details were changed
filed on: 13th, August 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st December 2014
filed on: 1st, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st December 2014: 100.00 GBP
capital
|
|
(SH01) Statement of Capital on 21st November 2014: 100.00 GBP
filed on: 28th, November 2014
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 17th November 2014
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th November 2014
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 17th, November 2014
| incorporation
|
Free Download
(28 pages)
|
(SH01) Statement of Capital on 17th November 2014: 1.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 17th November 2014
filed on: 17th, November 2014
| officers
|
Free Download
(1 page)
|