(CS01) Confirmation statement with no updates 2023/12/28
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 2022/11/30
filed on: 7th, September 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/12/28
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2022/11/30. Originally it was 2022/05/31
filed on: 17th, November 2022
| accounts
|
Free Download
(1 page)
|
(CH01) On 2022/02/19 director's details were changed
filed on: 19th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/02/19 director's details were changed
filed on: 19th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2022/02/19
filed on: 19th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Malt House Durnford Street Ashton Bristol Avon BS3 2AW England on 2022/02/19 to Unit 3 the Stables, Says Court Farm Badminton Road Frampton Cotterell Bristol BS36 2NY
filed on: 19th, February 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022/02/19 director's details were changed
filed on: 19th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/02/19 director's details were changed
filed on: 19th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/12/28
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 2021/05/31
filed on: 30th, November 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Small company accounts made up to 2020/05/31
filed on: 10th, June 2021
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 2020/05/31
filed on: 24th, May 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/12/28
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 27th, October 2020
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 111260780005, created on 2020/01/17
filed on: 29th, January 2020
| mortgage
|
Free Download
(77 pages)
|
(MR01) Registration of charge 111260780004, created on 2020/01/17
filed on: 28th, January 2020
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 111260780003, created on 2020/01/17
filed on: 24th, January 2020
| mortgage
|
Free Download
(37 pages)
|
(AP01) New director appointment on 2020/01/17.
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/01/17.
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/01/17.
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1B Mile End London Road Bath BA1 6PT United Kingdom on 2020/01/23 to The Malt House Durnford Street Ashton Bristol Avon BS3 2AW
filed on: 23rd, January 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/01/17.
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/01/17
filed on: 23rd, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2020/01/17
filed on: 23rd, January 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/01/17
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/01/17
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2020/01/17
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/12/28
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Charge 111260780002 satisfaction in full.
filed on: 18th, October 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 23rd, September 2019
| accounts
|
Free Download
(7 pages)
|
(MR04) Charge 111260780001 satisfaction in full.
filed on: 13th, September 2019
| mortgage
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2019/01/17
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2019/01/17
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/01/17
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/01/17
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/01/17
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/12/28
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 111260780002, created on 2018/07/30
filed on: 30th, July 2018
| mortgage
|
Free Download
(43 pages)
|
(MR01) Registration of charge 111260780001, created on 2018/02/27
filed on: 6th, March 2018
| mortgage
|
Free Download
(39 pages)
|
(NEWINC) Company registration
filed on: 28th, December 2017
| incorporation
|
Free Download
(36 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|