(CS01) Confirmation statement with updates Tue, 28th Mar 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/06/22
filed on: 11th, July 2023
| other
|
Free Download
(2 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/06/22
filed on: 11th, July 2023
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 11th, July 2023
| accounts
|
Free Download
(45 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Thu, 30th Jun 2022
filed on: 11th, July 2023
| accounts
|
Free Download
(14 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 16th, May 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 17th, April 2023
| dissolution
|
Free Download
(1 page)
|
(CH01) On Thu, 7th Jul 2022 director's details were changed
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 10th, May 2022
| resolution
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 10th, May 2022
| incorporation
|
Free Download
(21 pages)
|
(MR01) Registration of charge 097266690002, created on Thu, 28th Apr 2022
filed on: 3rd, May 2022
| mortgage
|
Free Download
(82 pages)
|
(CS01) Confirmation statement with updates Mon, 28th Mar 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/06/21
filed on: 22nd, March 2022
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on Wed, 30th Jun 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(19 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/06/21
filed on: 22nd, March 2022
| other
|
Free Download
(3 pages)
|
(TM01) Mon, 7th Feb 2022 - the day director's appointment was terminated
filed on: 28th, February 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 15th Jul 2021 director's details were changed
filed on: 23rd, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 12th May 2021 - the day director's appointment was terminated
filed on: 16th, May 2021
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 12th May 2021 - the day director's appointment was terminated
filed on: 16th, May 2021
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 12th May 2021 - the day director's appointment was terminated
filed on: 16th, May 2021
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 12th May 2021 - the day director's appointment was terminated
filed on: 16th, May 2021
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wed, 12th May 2021
filed on: 16th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 12th May 2021
filed on: 16th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Tue, 31st Aug 2021 to Wed, 30th Jun 2021
filed on: 16th, May 2021
| accounts
|
Free Download
(1 page)
|
(AP01) On Wed, 12th May 2021 new director was appointed.
filed on: 16th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 12th May 2021 new director was appointed.
filed on: 16th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 12th May 2021 new director was appointed.
filed on: 16th, May 2021
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, May 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 28th Mar 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 5th Feb 2021
filed on: 15th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 5th Feb 2021 director's details were changed
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 097266690001, created on Mon, 24th Aug 2020
filed on: 26th, August 2020
| mortgage
|
Free Download
(24 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 6th, April 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 28th Mar 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 31st Jul 2019 director's details were changed
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 17th Jul 2019 director's details were changed
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 17th Jul 2019
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 28th Mar 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Tue, 1st Jan 2019 new director was appointed.
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Jan 2019 director's details were changed
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 2nd Nov 2018
filed on: 2nd, November 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 28th Mar 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 10th Aug 2017
filed on: 20th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Sun, 28th May 2017. New Address: 2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ. Previous address: 2430 Aztec West Almondsbury Bristol BS32 4AQ England
filed on: 28th, May 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 24th May 2017. New Address: 2430 Aztec West Almondsbury Bristol BS32 4AQ. Previous address: Unit 49, Pure Offices Pastures Avenue, St Georges Weston-Super-Mare North Somerset BS22 7SB United Kingdom
filed on: 24th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(5 pages)
|
(AP01) On Sat, 1st Oct 2016 new director was appointed.
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 11th Aug 2016 - the day director's appointment was terminated
filed on: 22nd, August 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 10th Aug 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Mon, 15th Aug 2016. New Address: Unit 49, Pure Offices Pastures Avenue, St Georges Weston-Super-Mare North Somerset BS22 7SB. Previous address: 19 Lyndhurst Road Westbury-on-Trym Bristol BS9 3QY England
filed on: 15th, August 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, August 2015
| incorporation
|
Free Download
(9 pages)
|