(AA) Accounts for a micro company for the period ending on 2023/06/30
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023/06/03
filed on: 4th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/06/30
filed on: 5th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022/06/03
filed on: 3rd, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/06/30
filed on: 1st, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/06/18
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2020/10/12 director's details were changed
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/10/12
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/10/12. New Address: 48 Field Farm Close Stoke Gifford Bristol BS34 8XX. Previous address: Flat 12 Berlington Court Redcliff Mead Lane Bristol BS1 6FB England
filed on: 12th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/06/30
filed on: 24th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020/06/18
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/06/30
filed on: 24th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/06/22
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2019/01/29 - the day director's appointment was terminated
filed on: 29th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/01/29.
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/06/30
filed on: 30th, August 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/08/20.
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/08/22 - the day director's appointment was terminated
filed on: 29th, August 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/06/22
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2017/11/06. New Address: Flat 12 Berlington Court Redcliff Mead Lane Bristol BS1 6FB. Previous address: 5 Langtons Wharf the Calls Leeds LS2 7EF England
filed on: 6th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/06/30
filed on: 2nd, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/06/22
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 9th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2016/11/26. New Address: 5 Langtons Wharf the Calls Leeds LS2 7EF. Previous address: Flat 20 Berlington Court Redcliff Mead Lane Bristol BS1 6FB England
filed on: 26th, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/06/22 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 5th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/06/23.
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/08/16 - the day director's appointment was terminated
filed on: 11th, December 2014
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2014/11/18. New Address: Flat 20 Berlington Court Redcliff Mead Lane Bristol BS1 6FB. Previous address: Falt 20 Berlington Court Redcliff Mead Lane Bristol Avon BS1 6FB England
filed on: 18th, November 2014
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2014/11/17. New Address: Falt 20 Berlington Court Redcliff Mead Lane Bristol Avon BS1 6FB. Previous address: Flat 20 Redcliff Mead Lane Berlington Court Bristol BS1 6FB
filed on: 17th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/09/30 with full list of members
filed on: 11th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/11/11
capital
|
|
(AD01) Address change date: 2014/08/17. New Address: Flat 20 Redcliff Mead Lane Berlington Court Bristol BS1 6FB. Previous address: 11 Blueberry Gardens Andover Hampshire SP10 3XD England
filed on: 17th, August 2014
| address
|
Free Download
(1 page)
|
(TM01) 2014/06/24 - the day director's appointment was terminated
filed on: 16th, August 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/06/23.
filed on: 16th, August 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 23rd, June 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/06/23
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|