(CS01) Confirmation statement with no updates 2023-12-27
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-11-30
filed on: 17th, June 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-12-27
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-11-30
filed on: 17th, August 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-12-27
filed on: 5th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-11-30
filed on: 19th, August 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-12-27
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-12-27
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-11-30
filed on: 19th, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018-12-27
filed on: 17th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on 2018-12-25
filed on: 27th, December 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-02-04
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-11-08
filed on: 8th, November 2017
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-11-30
filed on: 22nd, August 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017-02-04
filed on: 19th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2015-11-24
filed on: 15th, August 2016
| accounts
|
Free Download
|
(AD01) Registered office address changed from 1a Worthy Road Chittening Industrial Estate Chittening Bristol BS11 0YB to Unit 24 Foxmoor Business Park Road Wellington Somerset TA21 9RF on 2016-04-18
filed on: 18th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-02-04 with full list of members
filed on: 28th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-02-28: 1.00 GBP
capital
|
|
(AP03) On 2015-05-01 - new secretary appointed
filed on: 7th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-02-04 with full list of members
filed on: 4th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-02-04: 1.00 GBP
capital
|
|
(TM01) Director appointment termination date: 2015-01-18
filed on: 23rd, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-01-19
filed on: 20th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Butterton Avenue Wirral Merseyside CH49 4RA United Kingdom to 1a Worthy Road Chittening Industrial Estate Chittening Bristol BS11 0YB on 2015-01-19
filed on: 19th, January 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, November 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2014-11-25: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|