CS01 |
Confirmation statement with no updates February 17, 2025
filed on: 20th, February 2025
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, January 2025
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, January 2025
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, January 2025
|
mortgage |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2024
filed on: 27th, November 2024
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address B1 Vantage Park, Old Gloucester Road Hambrook Bristol BS16 1GW. Change occurred on March 4, 2024. Company's previous address: 12 Greenway Farm Bath Road Wick Bristol BS30 5RL England.
filed on: 4th, March 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 17, 2024
filed on: 19th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 2nd, October 2023
|
accounts |
Free Download
(4 pages)
|
MR01 |
Registration of charge 100127700004, created on June 30, 2023
filed on: 30th, June 2023
|
mortgage |
Free Download
(39 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, April 2023
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 17, 2023
filed on: 27th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 7th, July 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 17, 2022
filed on: 24th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 18th, November 2021
|
accounts |
Free Download
(4 pages)
|
MR01 |
Registration of charge 100127700003, created on August 27, 2021
filed on: 15th, September 2021
|
mortgage |
Free Download
(44 pages)
|
MR01 |
Registration of charge 100127700002, created on August 27, 2021
filed on: 15th, September 2021
|
mortgage |
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates February 17, 2021
filed on: 4th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On January 1, 2021 director's details were changed
filed on: 28th, January 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 1, 2021
filed on: 27th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On January 1, 2021 director's details were changed
filed on: 27th, January 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 1, 2021
filed on: 27th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2020
filed on: 26th, November 2020
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address 12 Greenway Farm Bath Road Wick Bristol BS30 5RL. Change occurred on November 18, 2020. Company's previous address: 3 Old Estate Yard North Stoke Lane Upton Cheyney Bristol BS30 6nd England.
filed on: 18th, November 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 17, 2020
filed on: 9th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 7th, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 17, 2019
filed on: 26th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 26th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Old Estate Yard North Stoke Lane Upton Cheyney Bristol BS30 6nd. Change occurred on November 22, 2018. Company's previous address: Cliffe House Cliffe Drive Limpley Stoke Bath Wiltshire BA2 7FY England.
filed on: 22nd, November 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 15th, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 17, 2018
filed on: 26th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on November 16, 2017
filed on: 16th, November 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On November 16, 2017 director's details were changed
filed on: 16th, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 15th, June 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 17, 2017
filed on: 3rd, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
MR01 |
Registration of charge 100127700001, created on July 20, 2016
filed on: 2nd, August 2016
|
mortgage |
Free Download
(6 pages)
|
AD01 |
New registered office address Cliffe House Cliffe Drive Limpley Stoke Bath Wiltshire BA2 7FY. Change occurred on April 22, 2016. Company's previous address: Ground Floor 26 Oakfield Road Clifton Bristol BS8 2AT United Kingdom.
filed on: 22nd, April 2016
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on March 17, 2016: 2.00 GBP
filed on: 1st, April 2016
|
capital |
Free Download
(3 pages)
|
AP01 |
On March 4, 2016 new director was appointed.
filed on: 11th, March 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, February 2016
|
incorporation |
Free Download
(27 pages)
|