CS01 |
Confirmation statement with no updates February 10, 2024
filed on: 12th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 4th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2023
filed on: 12th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 18th, October 2022
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 48 the Causeway Chippenham SN15 3DD England to 24 High Street Bromham Chippenham SN15 2EX on May 4, 2022
filed on: 4th, May 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 10, 2022
filed on: 17th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2021
filed on: 30th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 18th, December 2020
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Hartwell House 55-61 Victoria Street Bristol BS1 6AD to 48 the Causeway Chippenham SN15 3DD on October 23, 2020
filed on: 23rd, October 2020
|
address |
Free Download
(1 page)
|
CH01 |
On October 23, 2020 director's details were changed
filed on: 23rd, October 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 23, 2020
filed on: 23rd, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 10, 2020
filed on: 16th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 31st, December 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from December 30, 2018 to December 29, 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Rsm 4th Floor, Hartwell House 55-61 Victoria Street Bristol BS1 6AD.
filed on: 12th, March 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 10, 2019
filed on: 21st, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 23rd, December 2018
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2017 to December 30, 2017
filed on: 18th, September 2018
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, June 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 10, 2018
filed on: 19th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, May 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 10th, November 2017
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 26, 2017
filed on: 12th, October 2017
|
persons with significant control |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement October 6, 2017
filed on: 6th, October 2017
|
persons with significant control |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 10, 2017
filed on: 21st, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 4th, October 2016
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, May 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, May 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 10, 2016 with full list of members
filed on: 24th, May 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 24, 2016: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 15th, October 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 10, 2015 with full list of members
filed on: 15th, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 15, 2015: 1.00 GBP
|
capital |
|
AD01 |
Registered office address changed from Charter House, the Square Lower Bristol Road Bath BA2 3BH to Hartwell House 55-61 Victoria Street Bristol BS1 6AD on April 14, 2015
filed on: 14th, April 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 10th, June 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 10, 2014 with full list of members
filed on: 7th, March 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 7th, June 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 10, 2013 with full list of members
filed on: 11th, February 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 27th, September 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 10, 2012 with full list of members
filed on: 17th, February 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 8th, September 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 10, 2011 with full list of members
filed on: 21st, March 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 17th, September 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 10, 2010 with full list of members
filed on: 22nd, March 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On February 10, 2010 director's details were changed
filed on: 22nd, March 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 16th, June 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to March 5, 2009
filed on: 5th, March 2009
|
annual return |
Free Download
(3 pages)
|
288b |
On August 4, 2008 Appointment terminated secretary
filed on: 4th, August 2008
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 11th, April 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to March 10, 2008
filed on: 10th, March 2008
|
annual return |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 7th, March 2008
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 28th, April 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 28th, April 2007
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to March 5, 2007
filed on: 5th, March 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to March 5, 2007
filed on: 5th, March 2007
|
annual return |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 28/02/07 to 31/12/06
filed on: 24th, February 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 28/02/07 to 31/12/06
filed on: 24th, February 2006
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, February 2006
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, February 2006
|
incorporation |
Free Download
(12 pages)
|