(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 27th August 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 432 Gloucester Road Horfield BS7 8TX United Kingdom on 14th September 2023 to Elm House 10 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA
filed on: 14th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th August 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 13th, June 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 27th August 2021
filed on: 28th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 13th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 27th August 2020
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 7th August 2020
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 7th August 2020 director's details were changed
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 7th August 2020
filed on: 25th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 7th August 2020
filed on: 25th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 7th August 2020
filed on: 13th, August 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 7th August 2020
filed on: 13th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 7th August 2020
filed on: 13th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th August 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 7th August 2020
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th August 2020
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 7th August 2020
filed on: 13th, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 27th, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 26th March 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 3rd, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 26th March 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 26th March 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 26th March 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th March 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On 15th April 2015 director's details were changed
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 26th, March 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Statement of Capital on 26th March 2015: 2.00 GBP
capital
|
|