CS01 |
Confirmation statement with no updates 23rd January 2024
filed on: 15th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2022
filed on: 9th, August 2023
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 23rd January 2023
filed on: 23rd, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 8th, July 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 13th February 2022
filed on: 24th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 14th, June 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 13th February 2021
filed on: 1st, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 7th, October 2020
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 13th February 2020
filed on: 17th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 6th, September 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 13th February 2019
filed on: 25th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 8th, October 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 13th February 2018
filed on: 22nd, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 6th, October 2017
|
accounts |
Free Download
(12 pages)
|
AD01 |
Address change date: 24th May 2017. New Address: Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby DE74 2SA. Previous address: Quorum 2nd Floor Centre Bond Street South Bristol BS1 3AE
filed on: 24th, May 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th February 2017
filed on: 21st, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AUD |
Resignation of an auditor
filed on: 28th, March 2017
|
auditors |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2015
filed on: 21st, September 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 13th February 2016 with full list of members
filed on: 23rd, February 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st December 2014
filed on: 2nd, September 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 13th February 2015 with full list of members
filed on: 18th, February 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st December 2013
filed on: 7th, November 2014
|
accounts |
Free Download
(6 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 13th February 2013
filed on: 24th, February 2014
|
document replacement |
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to 13th February 2014 with full list of members
filed on: 17th, February 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 17th, January 2014
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 Friary Temple Quay Bristol BS1 6EA United Kingdom on 18th December 2013
filed on: 18th, December 2013
|
address |
Free Download
(1 page)
|
TM01 |
18th December 2013 - the day director's appointment was terminated
filed on: 18th, December 2013
|
officers |
Free Download
(1 page)
|
TM02 |
18th December 2013 - the day secretary's appointment was terminated
filed on: 18th, December 2013
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 18th December 2013
filed on: 18th, December 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th December 2013
filed on: 18th, December 2013
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2012
filed on: 12th, November 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th February 2013 with full list of members
filed on: 9th, September 2013
|
annual return |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 27th, March 2013
|
resolution |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 28th February 2013: 20999.00 GBP
filed on: 27th, March 2013
|
capital |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 13th, February 2012
|
incorporation |
Free Download
(9 pages)
|