AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 27th, October 2023
|
accounts |
Free Download
(9 pages)
|
AD01 |
New registered office address 2 Colliers Gardens Backwell Bristol BS48 3DT. Change occurred on Monday 24th July 2023. Company's previous address: Courtfield Church Road Longhope GL17 0LG England.
filed on: 24th, July 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 4th May 2023
filed on: 16th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Friday 31st March 2023. Originally it was Wednesday 30th November 2022
filed on: 5th, December 2022
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 31st, August 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th May 2022
filed on: 14th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 092687550014, created on Friday 18th February 2022
filed on: 21st, February 2022
|
mortgage |
Free Download
(5 pages)
|
AD01 |
New registered office address Courtfield Church Road Longhope GL17 0LG. Change occurred on Friday 11th June 2021. Company's previous address: 30 Camelford Road Camelford Road Bristol BS5 6HW.
filed on: 11th, June 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 11th June 2021 director's details were changed
filed on: 11th, June 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 13th May 2021
filed on: 11th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 11th June 2021 director's details were changed
filed on: 11th, June 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 4th May 2021
filed on: 4th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 4th, January 2021
|
accounts |
Free Download
(14 pages)
|
MR04 |
Charge 092687550008 satisfaction in full.
filed on: 22nd, December 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 092687550009 satisfaction in full.
filed on: 22nd, December 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 092687550012, created on Friday 11th December 2020
filed on: 18th, December 2020
|
mortgage |
Free Download
(23 pages)
|
MR01 |
Registration of charge 092687550013, created on Friday 11th December 2020
filed on: 18th, December 2020
|
mortgage |
Free Download
(23 pages)
|
MR04 |
Charge 092687550006 satisfaction in full.
filed on: 3rd, November 2020
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 15th May 2020
filed on: 18th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 4th, March 2020
|
accounts |
Free Download
(9 pages)
|
MR04 |
Charge 092687550004 satisfaction in full.
filed on: 23rd, October 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 092687550003 satisfaction in full.
filed on: 23rd, October 2019
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 092687550011, created on Tuesday 17th September 2019
filed on: 19th, September 2019
|
mortgage |
Free Download
(3 pages)
|
MR01 |
Registration of charge 092687550010, created on Tuesday 6th August 2019
filed on: 8th, August 2019
|
mortgage |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 15th May 2019
filed on: 27th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 092687550009, created on Monday 8th April 2019
filed on: 12th, April 2019
|
mortgage |
Free Download
(31 pages)
|
MR01 |
Registration of charge 092687550008, created on Monday 8th April 2019
filed on: 12th, April 2019
|
mortgage |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 31st, January 2019
|
accounts |
Free Download
(10 pages)
|
MR04 |
Charge 092687550005 satisfaction in full.
filed on: 18th, January 2019
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 092687550007, created on Friday 11th January 2019
filed on: 18th, January 2019
|
mortgage |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 17th October 2018
filed on: 17th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 092687550005, created on Monday 13th August 2018
filed on: 14th, August 2018
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 092687550006, created on Monday 13th August 2018
filed on: 14th, August 2018
|
mortgage |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 9th, May 2018
|
accounts |
Free Download
(11 pages)
|
AA01 |
Accounting period ending changed to Tuesday 31st October 2017 (was Thursday 30th November 2017).
filed on: 9th, May 2018
|
accounts |
Free Download
(3 pages)
|
MR04 |
Charge 092687550001 satisfaction in full.
filed on: 12th, January 2018
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 17th October 2017
filed on: 30th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 25th, July 2017
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 092687550004, created on Wednesday 21st June 2017
filed on: 27th, June 2017
|
mortgage |
Free Download
(3 pages)
|
MR01 |
Registration of charge 092687550003, created on Friday 23rd June 2017
filed on: 27th, June 2017
|
mortgage |
Free Download
(3 pages)
|
MR04 |
Charge 092687550002 satisfaction in full.
filed on: 2nd, March 2017
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 17th October 2016
filed on: 24th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 27th, June 2016
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 092687550002, created on Tuesday 22nd March 2016
filed on: 23rd, March 2016
|
mortgage |
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 17th October 2015
filed on: 16th, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 16th December 2015
|
capital |
|
AD01 |
New registered office address 30 Camelford Road Camelford Road Bristol BS5 6HW. Change occurred on Tuesday 15th December 2015. Company's previous address: 15 Dunford Road Bristol BS3 4PN England.
filed on: 15th, December 2015
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 092687550001, created on Thursday 20th August 2015
filed on: 26th, August 2015
|
mortgage |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 30th April 2015.
filed on: 30th, April 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, October 2014
|
incorporation |
Free Download
(31 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 17th October 2014
|
capital |
|