AA |
Dormant company accounts made up to December 31, 2022
filed on: 30th, August 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 8, 2023
filed on: 8th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Managers Office Avonlea Court Longwell Green Bristol BS30 9UT. Change occurred on April 8, 2023. Company's previous address: 18 Badminton Road Downend Bristol BS16 6BQ England.
filed on: 8th, April 2023
|
address |
Free Download
(1 page)
|
AP04 |
Appointment (date: April 1, 2023) of a secretary
filed on: 8th, April 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on March 31, 2023
filed on: 8th, April 2023
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 5th, July 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 8, 2022
filed on: 11th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 8, 2021
filed on: 10th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 26th, April 2021
|
accounts |
Free Download
(2 pages)
|
AP01 |
On January 22, 2021 new director was appointed.
filed on: 2nd, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 15th, December 2020
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 29, 2020
filed on: 30th, November 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 11, 2020
filed on: 11th, November 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 8, 2020
filed on: 11th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2020 to December 31, 2019
filed on: 23rd, January 2020
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2019
filed on: 23rd, January 2020
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 28, 2019
filed on: 28th, June 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 8, 2019
filed on: 17th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On December 14, 2018 new director was appointed.
filed on: 19th, December 2018
|
officers |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 12th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2018
filed on: 12th, December 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 10, 2018
filed on: 10th, August 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 25, 2018
filed on: 25th, May 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 8, 2018
filed on: 25th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 17, 2018
filed on: 17th, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 17, 2018
filed on: 17th, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 17, 2018
filed on: 17th, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On May 9, 2018 new director was appointed.
filed on: 9th, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 28, 2018
filed on: 1st, March 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2017
filed on: 27th, February 2018
|
accounts |
Free Download
(2 pages)
|
AP01 |
On January 26, 2018 new director was appointed.
filed on: 30th, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 26, 2018 new director was appointed.
filed on: 30th, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 26, 2018 new director was appointed.
filed on: 30th, January 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 8, 2017
filed on: 9th, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to May 31, 2016
filed on: 6th, February 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 18 Badminton Road Downend Bristol BS16 6BQ. Change occurred on January 23, 2017. Company's previous address: Redrow House St. David's Park Flintshire CH5 3RX United Kingdom.
filed on: 23rd, January 2017
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on December 22, 2016
filed on: 19th, January 2017
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: December 22, 2016) of a secretary
filed on: 19th, January 2017
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to May 8, 2016
filed on: 9th, May 2016
|
annual return |
Free Download
(6 pages)
|
AP01 |
On April 28, 2016 new director was appointed.
filed on: 28th, April 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, May 2015
|
incorporation |
Free Download
(32 pages)
|