(PSC07) Cessation of a person with significant control August 1, 2019
filed on: 9th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY. Change occurred on January 9, 2024. Company's previous address: 4 the Plain Thornbury Bristol BS35 2AG United Kingdom.
filed on: 9th, January 2024
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 9, 2024
filed on: 9th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 9, 2024 director's details were changed
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to September 30, 2023
filed on: 29th, August 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 3, 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 3rd, March 2023
| accounts
|
Free Download
(10 pages)
|
(AP01) On March 30, 2022 new director was appointed.
filed on: 5th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 30, 2022
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 30, 2022
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 30, 2022
filed on: 4th, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 3, 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 9th, March 2022
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control August 1, 2019
filed on: 15th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 1, 2019
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 1, 2019
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 1, 2019
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 3, 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(10 pages)
|
(AP01) On August 1, 2019 new director was appointed.
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On August 1, 2019 new director was appointed.
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 1, 2019
filed on: 30th, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 3, 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 5th, June 2019
| accounts
|
Free Download
(14 pages)
|
(PSC01) Notification of a person with significant control October 13, 2018
filed on: 9th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 4 the Plain Thornbury Bristol BS35 2AG. Change occurred on April 9, 2019. Company's previous address: 4 the Plain Thornbury Bristol BS35 2AG England.
filed on: 9th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 3, 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 3, 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(22 pages)
|
(AP01) On May 5, 2017 new director was appointed.
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2016
filed on: 18th, April 2017
| accounts
|
Free Download
(16 pages)
|
(AD01) New registered office address 4 the Plain Thornbury Bristol BS35 2AG. Change occurred on April 7, 2017. Company's previous address: 40 High Street Thornbury Bristol BS35 2AJ England.
filed on: 7th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 3, 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on November 20, 2016
filed on: 22nd, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) On October 13, 2016 new director was appointed.
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 13, 2016
filed on: 18th, September 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 13, 2016
filed on: 18th, September 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to April 3, 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on February 5, 2016
filed on: 5th, February 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(15 pages)
|
(AP01) On September 8, 2015 new director was appointed.
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 40 High Street Thornbury Bristol BS35 2AJ. Change occurred on October 27, 2015. Company's previous address: The Coach House Aust Road Olveston Bristol BS35 4DE.
filed on: 27th, October 2015
| address
|
Free Download
(1 page)
|
(AP01) On September 8, 2015 new director was appointed.
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 25, 2015
filed on: 22nd, October 2015
| officers
|
Free Download
(1 page)
|
(CH01) On July 24, 2015 director's details were changed
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to April 3, 2015
filed on: 29th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2014
filed on: 12th, February 2015
| accounts
|
Free Download
(15 pages)
|
(AP01) On October 1, 2014 new director was appointed.
filed on: 2nd, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 30, 2014
filed on: 17th, July 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 30, 2014
filed on: 15th, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to April 3, 2014
filed on: 8th, April 2014
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from September 30, 2014 to July 31, 2014
filed on: 16th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) On November 12, 2013 new director was appointed.
filed on: 12th, November 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On November 6, 2013 new director was appointed.
filed on: 6th, November 2013
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2013
filed on: 1st, November 2013
| accounts
|
Free Download
(14 pages)
|
(TM01) Director's appointment was terminated on October 10, 2013
filed on: 10th, October 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 10, 2013
filed on: 10th, October 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2014 to September 30, 2013
filed on: 24th, April 2013
| accounts
|
Free Download
(3 pages)
|