AA |
Accounts for a micro company for the period ending on 2022/09/30
filed on: 30th, June 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/26
filed on: 26th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Saffery Champness Llp St Catherine's Court Berkeley Place Bristol BS8 1BQ England on 2022/11/04 to 11 Laura Place Bath BA2 4BL
filed on: 4th, November 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/09/30
filed on: 29th, June 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/26
filed on: 7th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/09/30
filed on: 29th, September 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/26
filed on: 5th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Freshford House Redcliffe Way Bristol BS1 6NL England on 2021/07/05 to C/O Saffery Champness Llp St Catherine's Court Berkeley Place Bristol BS8 1BQ
filed on: 5th, July 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/05/26
filed on: 26th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2020/09/30. Originally it was 2020/03/31
filed on: 31st, March 2020
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 19th, December 2019
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2019/12/03 director's details were changed
filed on: 3rd, December 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/12/03
filed on: 3rd, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On 2019/12/03 secretary's details were changed
filed on: 3rd, December 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/10/24
filed on: 8th, November 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/10/24
filed on: 8th, November 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/10/24
filed on: 8th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/11/08
filed on: 8th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/19
filed on: 8th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 21st, December 2018
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Unit 2 Charnwood House Marsh Road Ashton Bristol BS3 2NA on 2018/03/23 to Freshford House Redcliffe Way Bristol BS1 6NL
filed on: 23rd, March 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 3rd, January 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/19
filed on: 2nd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/12/19
filed on: 6th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 31st, December 2016
|
accounts |
Free Download
(7 pages)
|
AD02 |
Single Alternative Inspection Location changed from C/O Maxet House 28 Baldwin Street Bristol BS1 1NG England at an unknown date to Argentum House 510 Bristol Business Park Coldharbour Lane Bristol BS16 1EJ
filed on: 15th, January 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/19
filed on: 15th, January 2016
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2015/05/01 director's details were changed
filed on: 14th, January 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 12th, January 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/19
filed on: 16th, January 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 30th, December 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/19
filed on: 15th, January 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 4th, January 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/12/19
filed on: 4th, January 2013
|
annual return |
Free Download
(5 pages)
|
CH03 |
On 2012/12/10 secretary's details were changed
filed on: 3rd, January 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012/12/10 director's details were changed
filed on: 3rd, January 2013
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 13th, December 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/12/19
filed on: 16th, February 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 23rd, December 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/12/19
filed on: 4th, January 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 9th, November 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/12/19
filed on: 15th, March 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2010/03/09 director's details were changed
filed on: 9th, March 2010
|
officers |
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 9th, March 2010
|
address |
Free Download
(1 page)
|
CH01 |
On 2010/03/09 director's details were changed
filed on: 9th, March 2010
|
officers |
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 7th, May 2009
|
officers |
Free Download
(1 page)
|
288a |
On 2009/04/23 Director and secretary appointed
filed on: 23rd, April 2009
|
officers |
Free Download
(1 page)
|
288a |
On 2009/04/23 Director appointed
filed on: 23rd, April 2009
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2009/03/31
filed on: 9th, April 2009
|
accounts |
Free Download
(1 page)
|
288b |
On 2009/04/04 Appointment terminated secretary
filed on: 4th, April 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 04/04/2009 from 125 badminton road downend bristol BS16 6NE
filed on: 4th, April 2009
|
address |
Free Download
(1 page)
|
288b |
On 2009/04/04 Appointment terminated director
filed on: 4th, April 2009
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/2008 to 31/03/2009
filed on: 25th, March 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/01/19 with complete member list
filed on: 19th, January 2009
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 19th, December 2007
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 19th, December 2007
|
incorporation |
Free Download
(13 pages)
|