AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 27th, December 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates July 31, 2023
filed on: 31st, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 7, 2022
filed on: 24th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On January 7, 2022 director's details were changed
filed on: 20th, July 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 31st, January 2023
|
accounts |
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control January 7, 2022
filed on: 18th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On January 7, 2022 director's details were changed
filed on: 18th, August 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 31, 2022
filed on: 17th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 14th, December 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates July 31, 2021
filed on: 2nd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 29th, March 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates July 31, 2020
filed on: 31st, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 18th, December 2019
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control August 1, 2019
filed on: 13th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 31, 2019
filed on: 13th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On August 1, 2019 director's details were changed
filed on: 13th, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 4th, January 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 31, 2018
filed on: 31st, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 5th, February 2018
|
accounts |
Free Download
(7 pages)
|
PSC09 |
Withdrawal of a person with significant control statement August 1, 2017
filed on: 1st, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 1, 2017
filed on: 1st, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 31, 2017
filed on: 31st, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On November 25, 2016 director's details were changed
filed on: 20th, June 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 12 Old Mills Industrial Estate Old Mills Paulton Bristol BS39 7SU to Paulton House Old Mills Paulton Bristol BS39 7SX on February 3, 2017
filed on: 3rd, February 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 6th, January 2017
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 18th, September 2016
|
resolution |
Free Download
|
CS01 |
Confirmation statement with updates August 4, 2016
filed on: 5th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: April 14, 2016
filed on: 3rd, August 2016
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on April 1, 2016: 1000.00 GBP
filed on: 3rd, August 2016
|
capital |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 14, 2016
filed on: 3rd, August 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On February 29, 2016 director's details were changed
filed on: 14th, March 2016
|
officers |
Free Download
|
AD01 |
Registered office address changed from 124 High Street Midsomer Norton Radstock BA3 2DA United Kingdom to Unit 12 Old Mills Industrial Estate Old Mills Paulton Bristol BS39 7SU on March 14, 2016
filed on: 14th, March 2016
|
address |
Free Download
|
CH01 |
On February 29, 2016 director's details were changed
filed on: 14th, March 2016
|
officers |
Free Download
|
AA01 |
Current accounting reference period shortened from December 31, 2016 to March 31, 2016
filed on: 14th, March 2016
|
accounts |
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 16th, December 2015
|
incorporation |
Free Download
(25 pages)
|
SH01 |
Capital declared on December 16, 2015: 1.00 GBP
|
capital |
|