(CS01) Confirmation statement with updates Fri, 18th Aug 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 2nd, August 2023
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 12th Dec 2022: 100.00 GBP
filed on: 12th, January 2023
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 12th, January 2023
| resolution
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 12th Dec 2022
filed on: 12th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 12th, January 2023
| incorporation
|
Free Download
(23 pages)
|
(PSC01) Notification of a person with significant control Mon, 12th Dec 2022
filed on: 12th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 18th Aug 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 6th Jul 2022 director's details were changed
filed on: 18th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th Aug 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Fri, 19th Feb 2021 new director was appointed.
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 8th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 18th Aug 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sat, 4th May 2019 director's details were changed
filed on: 23rd, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 4th May 2019
filed on: 23rd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 18th Aug 2019
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sat, 4th May 2019 director's details were changed
filed on: 23rd, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 4th May 2019 director's details were changed
filed on: 23rd, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, May 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 30th, August 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Aug 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th Aug 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 077446260001, created on Fri, 16th Jun 2017
filed on: 21st, June 2017
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 18th Aug 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 26th, July 2016
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Tue, 18th Aug 2015 with full list of members
filed on: 18th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 18th Aug 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Mon, 18th Aug 2014 with full list of members
filed on: 17th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 17th Nov 2014: 1.00 GBP
capital
|
|
(AD01) Address change date: Mon, 10th Nov 2014. New Address: 1 Swallow Court St. Andrews Road Exeter Devon EX4 2AF. Previous address: 29 Looe Street the Barbican Plymouth PL4 0EA
filed on: 10th, November 2014
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, December 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, December 2013
| gazette
|
Free Download
(1 page)
|
(TM01) Wed, 11th Dec 2013 - the day director's appointment was terminated
filed on: 11th, December 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 18th Aug 2013 with full list of members
filed on: 11th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 11th Dec 2013: 1.00 GBP
capital
|
|
(AP01) On Wed, 11th Dec 2013 new director was appointed.
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 17th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 18th Aug 2012 with full list of members
filed on: 14th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Fri, 14th Sep 2012. Old Address: Cornerstone House Midland Way Thornbury Bristol BS35 2BS United Kingdom
filed on: 14th, September 2012
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 13th Sep 2011 new director was appointed.
filed on: 13th, September 2011
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 18th Aug 2011: 1.00 GBP
filed on: 13th, September 2011
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from Fri, 31st Aug 2012 to Sat, 31st Mar 2012
filed on: 13th, September 2011
| accounts
|
Free Download
(3 pages)
|
(TM01) Tue, 23rd Aug 2011 - the day director's appointment was terminated
filed on: 23rd, August 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, August 2011
| incorporation
|
Free Download
(30 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|