(PSC04) Change to a person with significant control August 22, 2023
filed on: 22nd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 22, 2023 director's details were changed
filed on: 22nd, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 12, 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 8th, February 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 12, 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 12, 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 12, 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 12, 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 12, 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control July 28, 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 12, 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, June 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2016
filed on: 8th, June 2017
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 12, 2016 with full list of members
filed on: 16th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 20th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 12, 2015 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 1st, June 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to June 12, 2014 with full list of members
filed on: 24th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to June 12, 2013 with full list of members
filed on: 19th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 12, 2012 with full list of members
filed on: 18th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 24th, April 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 12, 2011 with full list of members
filed on: 21st, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2010
filed on: 11th, November 2010
| accounts
|
Free Download
(10 pages)
|
(AD01) Company moved to new address on July 22, 2010. Old Address: the Clock Tower, Farleigh Court, Old Weston Road Flax Bourton Bristol BS48 1UR
filed on: 22nd, July 2010
| address
|
Free Download
(1 page)
|
(CH01) On June 12, 2010 director's details were changed
filed on: 22nd, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 12, 2010 with full list of members
filed on: 22nd, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2009
filed on: 9th, January 2010
| accounts
|
Free Download
(11 pages)
|
(363a) Annual return made up to June 12, 2009
filed on: 12th, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 16th, January 2009
| accounts
|
Free Download
(10 pages)
|
(363a) Annual return made up to June 18, 2008
filed on: 18th, June 2008
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, June 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, June 2007
| incorporation
|
Free Download
(17 pages)
|