CS01 |
Confirmation statement with no updates Sat, 16th Sep 2023
filed on: 17th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 10th, September 2023
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 1st, November 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 16th Sep 2022
filed on: 21st, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 16th, December 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 16th Sep 2021
filed on: 16th, September 2021
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 28th Jun 2021
filed on: 28th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 26th Jan 2021
filed on: 14th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 24th, November 2020
|
accounts |
Free Download
(12 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 20th, November 2020
|
resolution |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 20th, November 2020
|
incorporation |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Sun, 27th Sep 2020
filed on: 28th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 1st Jul 2020
filed on: 1st, July 2020
|
resolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 12th, November 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 27th Sep 2019
filed on: 27th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th Apr 2019
filed on: 6th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 6th, September 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th Apr 2018
filed on: 10th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 30th, January 2018
|
accounts |
Free Download
(11 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 1st, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 1st, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th Apr 2017
filed on: 26th, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 21st, December 2016
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2016
|
gazette |
Free Download
(1 page)
|
CH01 |
On Sat, 25th Jun 2016 director's details were changed
filed on: 1st, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 9th Apr 2016
filed on: 1st, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 1st Jul 2016: 200.00 GBP
|
capital |
|
AD01 |
Change of registered address from 23 Horse Street Chipping Sodbury Bristol BS37 6DA on Fri, 1st Jul 2016 to 1 Russell Mews Chipping Sodbury Bristol BS37 6BJ
filed on: 1st, July 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 9th, December 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 9th Apr 2015
filed on: 15th, April 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 8th, December 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 9th Apr 2014
filed on: 30th, May 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 18th, December 2013
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 9th Apr 2013
filed on: 19th, August 2013
|
annual return |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Mon, 19th Aug 2013. Old Address: 14 High Street Chipping Sodbury Bristol South Glos BS37 6HH
filed on: 19th, August 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 30th, May 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 9th Apr 2012
filed on: 4th, May 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 23rd, June 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 9th Apr 2011
filed on: 23rd, May 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 29th, September 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 9th Apr 2010
filed on: 7th, May 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Thu, 7th Jan 2010 director's details were changed
filed on: 7th, May 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Jan 2010 director's details were changed
filed on: 7th, May 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 21st, December 2009
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return drawn up to Wed, 6th May 2009 with complete member list
filed on: 6th, May 2009
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 25/03/2009 from 8 fawkes close warmley bristol BS15 4LR
filed on: 25th, March 2009
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 21st, December 2008
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return drawn up to Tue, 26th Aug 2008 with complete member list
filed on: 26th, August 2008
|
annual return |
Free Download
(3 pages)
|
288a |
On Wed, 7th May 2008 Director appointed
filed on: 7th, May 2008
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, March 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, March 2007
|
incorporation |
Free Download
(17 pages)
|