(CS01) Confirmation statement with updates March 5, 2024
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 5, 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control September 21, 2022
filed on: 17th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: September 21, 2022
filed on: 22nd, September 2022
| officers
|
Free Download
(1 page)
|
(AP01) On March 1, 2022 new director was appointed.
filed on: 11th, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On March 1, 2022 new director was appointed.
filed on: 11th, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On March 1, 2022 new director was appointed.
filed on: 11th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 5, 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 12th, January 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On March 29, 2021 director's details were changed
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 5, 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On March 26, 2021 director's details were changed
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: November 1, 2019
filed on: 29th, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 1, 2019
filed on: 29th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 5, 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 16th, March 2019
| accounts
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control May 16, 2017
filed on: 15th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 15, 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control May 16, 2017
filed on: 15th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On March 6, 2019 director's details were changed
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On March 5, 2019 director's details were changed
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On March 5, 2019 director's details were changed
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On March 5, 2019 director's details were changed
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On March 5, 2019 director's details were changed
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement April 3, 2018
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 18, 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 18, 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Kendleshire Farmhouse Down Road Winterbourne Down Bristol BS36 1AU United Kingdom to 3 Brook Office Park Emersons Green Bristol BS16 7FL on February 24, 2017
filed on: 24th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from March 31, 2016 to July 31, 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 18, 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, March 2015
| incorporation
|
Free Download
(10 pages)
|