CS01 |
Confirmation statement with no updates 15th March 2024
filed on: 15th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2023
filed on: 30th, November 2023
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 1st April 2023 director's details were changed
filed on: 3rd, April 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 3rd April 2023. New Address: 10 the Meads Bristol BS16 6RQ. Previous address: 10 Sutherland Avenue Bristol BS16 6QJ England
filed on: 3rd, April 2023
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st March 2023
filed on: 31st, March 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 31st March 2023
filed on: 31st, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
31st March 2023 - the day director's appointment was terminated
filed on: 31st, March 2023
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 31st March 2023
filed on: 31st, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 31st March 2023
filed on: 31st, March 2023
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 30th, November 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 25th May 2022
filed on: 15th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 30th, November 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 25th May 2021
filed on: 25th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2020
filed on: 26th, February 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 24th February 2021
filed on: 24th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 12th May 2020
filed on: 12th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 7th February 2020
filed on: 7th, February 2020
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Address change date: 7th February 2020. New Address: 10 Sutherland Avenue Bristol BS16 6QJ. Previous address: 10 the Meads Bristol BS16 6RQ England
filed on: 7th, February 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th February 2020
filed on: 7th, February 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th February 2020
filed on: 7th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
7th February 2020 - the day director's appointment was terminated
filed on: 7th, February 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 7th February 2020
filed on: 7th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th January 2020
filed on: 6th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 27th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 24th January 2019
filed on: 11th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 16th, November 2018
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 1st July 2018
filed on: 4th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 1st July 2018 director's details were changed
filed on: 4th, July 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 4th July 2018. New Address: 10 the Meads Bristol BS16 6RQ. Previous address: 10 Sutherland Avenue Bristol BS16 6QJ England
filed on: 4th, July 2018
|
address |
Free Download
(1 page)
|
TM02 |
1st March 2018 - the day secretary's appointment was terminated
filed on: 27th, March 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st March 2018
filed on: 27th, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
1st March 2018 - the day director's appointment was terminated
filed on: 27th, March 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th January 2018
filed on: 24th, January 2018
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
4th January 2018 - the day director's appointment was terminated
filed on: 15th, January 2018
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 4th January 2018
filed on: 15th, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th January 2018
filed on: 15th, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 8th, November 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 17th February 2017
filed on: 28th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 28th March 2017. New Address: 10 Sutherland Avenue Bristol BS16 6QJ. Previous address: 123 Fishponds Road Eastville Bristol BS5 6PR United Kingdom
filed on: 28th, March 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 19th February 2016 director's details were changed
filed on: 29th, February 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, February 2016
|
incorporation |
Free Download
(7 pages)
|