(AP01) On Tue, 13th Feb 2024 new director was appointed.
filed on: 16th, February 2024
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 13th Feb 2024 new director was appointed.
filed on: 16th, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Fri, 31st Mar 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(49 pages)
|
(TM01) Director's appointment terminated on Fri, 3rd Feb 2023
filed on: 23rd, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Thu, 31st Mar 2022
filed on: 3rd, February 2023
| accounts
|
Free Download
(35 pages)
|
(TM01) Director's appointment terminated on Wed, 7th Dec 2022
filed on: 12th, December 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 31st Oct 2022
filed on: 3rd, November 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 11th Jul 2022
filed on: 14th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 11th Aug 2022 new director was appointed.
filed on: 14th, October 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 4th Apr 2022 new director was appointed.
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 21st Jul 2022
filed on: 6th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 4th Apr 2022 new director was appointed.
filed on: 14th, April 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 4th Apr 2022 new director was appointed.
filed on: 14th, April 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 4th Apr 2022 new director was appointed.
filed on: 12th, April 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 4th Apr 2022 new director was appointed.
filed on: 12th, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 18th Mar 2022
filed on: 29th, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Wed, 31st Mar 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(33 pages)
|
(AP01) On Mon, 20th Sep 2021 new director was appointed.
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 8th Mar 2021
filed on: 26th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Tue, 31st Mar 2020
filed on: 11th, August 2020
| accounts
|
Free Download
(31 pages)
|
(AA) Small company accounts made up to Sun, 31st Mar 2019
filed on: 2nd, September 2019
| accounts
|
Free Download
(30 pages)
|
(AP01) On Mon, 3rd Jun 2019 new director was appointed.
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 26th Feb 2019
filed on: 1st, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 5th Dec 2018 new director was appointed.
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5th Floor 5th Floor 30 Queen Charlotte Street Bristol BS1 4HJ England on Thu, 1st Nov 2018 to 5th Floor Mariner House 62 Prince Street Bristol BS1 4QD
filed on: 1st, November 2018
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 17th Sep 2018 new director was appointed.
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 21st Sep 2018
filed on: 1st, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Sat, 31st Mar 2018
filed on: 7th, September 2018
| accounts
|
Free Download
(25 pages)
|
(AP01) On Mon, 30th Jul 2018 new director was appointed.
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 30th Jul 2018
filed on: 2nd, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 18th Jun 2018
filed on: 26th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 18th Jun 2018 new director was appointed.
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Bordeaux Quay, Canons Road Bristol BS1 5UH England on Fri, 5th Jan 2018 to 5th Floor 5th Floor 30 Queen Charlotte Street Bristol BS1 4HJ
filed on: 5th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 18th, August 2017
| accounts
|
Free Download
(22 pages)
|
(TM01) Director's appointment terminated on Mon, 27th Mar 2017
filed on: 7th, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 27th Mar 2017 new director was appointed.
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 27th Mar 2017
filed on: 30th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 27th Mar 2017 new director was appointed.
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(19 pages)
|
(AD01) Change of registered address from 6 Bridge View Close Bristol BS5 6BS on Mon, 19th Sep 2016 to C/O Bordeaux Quay, Canons Road Bristol BS1 5UH
filed on: 19th, September 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sun, 1st Nov 2015
filed on: 12th, February 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(15 pages)
|
(TM01) Director's appointment terminated on Wed, 4th Nov 2015
filed on: 11th, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 4th Nov 2015
filed on: 11th, December 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to Tue, 8th Sep 2015
filed on: 4th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) On Tue, 27th Jan 2015 new director was appointed.
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 41 High Street Yatton Bristol BS49 4HJ England on Mon, 24th Nov 2014 to 6 Bridge View Close Bristol BS5 6BS
filed on: 24th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Mar 2014
filed on: 11th, November 2014
| accounts
|
Free Download
(14 pages)
|
(AD01) Change of registered address from C/O Emily Stewart 6 Bridge View Close Bristol BS5 6BS England on Fri, 17th Oct 2014 to 41 High Street Yatton Bristol BS49 4HJ
filed on: 17th, October 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Primrose Cottage 41 High Street Yatton Bristol BS49 4HJ on Tue, 14th Oct 2014 to C/O Emily Stewart 6 Bridge View Close Bristol BS5 6BS
filed on: 14th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to Mon, 8th Sep 2014
filed on: 13th, September 2014
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Sat, 31st May 2014
filed on: 31st, May 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 12th May 2014
filed on: 12th, May 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Sun, 11th May 2014. Old Address: C/O Emily Stewart 6 Bridge View Close Bristol BS5 6BS England
filed on: 11th, May 2014
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 28th Mar 2014 new director was appointed.
filed on: 28th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 20th Feb 2014 new director was appointed.
filed on: 20th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 20th Feb 2014 new director was appointed.
filed on: 20th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 20th Feb 2014 new director was appointed.
filed on: 20th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Dec 2012 director's details were changed
filed on: 20th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 19th Dec 2013
filed on: 19th, December 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(13 pages)
|
(AD01) Company moved to new address on Thu, 21st Nov 2013. Old Address: C/O Vivien French Primrose Cottage High Street Yatton Bristol BS49 4HJ United Kingdom
filed on: 21st, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to Sun, 8th Sep 2013
filed on: 24th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) On Mon, 10th Jun 2013 new director was appointed.
filed on: 10th, June 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 10th Jun 2013
filed on: 10th, June 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 15th Mar 2013 new director was appointed.
filed on: 15th, March 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 17th Jan 2013. Old Address: 3 Ashcroft Cottages Kingscote Tetbury Gloucestershire GL8 8YF
filed on: 17th, January 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 6th, January 2013
| accounts
|
Free Download
(3 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 6th, January 2013
| incorporation
|
Free Download
(25 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 15th, November 2012
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to Sat, 8th Sep 2012
filed on: 5th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) On Thu, 2nd Feb 2012 new director was appointed.
filed on: 2nd, February 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 23rd, January 2012
| accounts
|
Free Download
(1 page)
|
(AP01) On Mon, 7th Nov 2011 new director was appointed.
filed on: 7th, November 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Mar 2011
filed on: 24th, October 2011
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 18th Oct 2011
filed on: 18th, October 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 10th Oct 2011
filed on: 10th, October 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to Thu, 8th Sep 2011
filed on: 21st, September 2011
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 18th, August 2011
| resolution
|
Free Download
(29 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, September 2010
| incorporation
|
Free Download
(32 pages)
|