AA |
Total exemption full accounts data made up to 30th June 2023
filed on: 3rd, November 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 6th February 2023
filed on: 7th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 11th, November 2022
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 1 the Square the Square Temple Quay Bristol BS1 6DG England on 13th May 2022 to Rsm, Second Floor One the Square Temple Quay Bristol BS1 6DG
filed on: 13th, May 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Hartwell House 55- 61 Victoria Street Bristol BS1 6AD England on 13th May 2022 to 1 the Square the Square Temple Quay Bristol BS1 6DG
filed on: 13th, May 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th February 2022
filed on: 15th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 21st, October 2021
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 21st September 2021
filed on: 21st, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Hermes House Fire Fly Avenue Swindon Wiltshire SN2 2GA England on 21st September 2021 to Hartwell House 55- 61 Victoria Street Bristol BS1 6AD
filed on: 21st, September 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 21st September 2021
filed on: 21st, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th February 2021
filed on: 17th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 29th, September 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 6th February 2020
filed on: 7th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 12th, September 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 6th February 2019
filed on: 7th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 18th, September 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 6th February 2018
filed on: 6th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 27th, September 2017
|
accounts |
Free Download
(9 pages)
|
CH01 |
On 12th September 2016 director's details were changed
filed on: 10th, April 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 12th September 2016 director's details were changed
filed on: 10th, April 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th February 2017
filed on: 7th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 21st, November 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Rsm Uk Ltd Chappel House ,Westmead Drive Westlea Swindon SN5 7UN England on 31st October 2016 to Hermes House Fire Fly Avenue Swindon Wiltshire SN2 2GA
filed on: 31st, October 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 6th February 2016
filed on: 9th, February 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Baker Tilly Chapel House Westmead Drive Westlea Swindon Wiltshire SN5 7LN on 9th February 2016 to Rsm Uk Ltd Chappel House ,Westmead Drive Westlea Swindon SN5 7UN
filed on: 9th, February 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 8th, September 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th February 2015
filed on: 19th, February 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 22nd December 2014 director's details were changed
filed on: 19th, January 2015
|
officers |
Free Download
(3 pages)
|
CH01 |
On 22nd December 2014 director's details were changed
filed on: 19th, January 2015
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 16th, October 2014
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Elgar House Holmer Road Hereford Herefordshire HR4 9SF on 9th June 2014
filed on: 9th, June 2014
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th February 2014
filed on: 10th, February 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th February 2014: 2.00 GBP
|
capital |
|
AA01 |
Current accounting period extended from 28th February 2014 to 30th June 2014
filed on: 3rd, May 2013
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 6th, February 2013
|
incorporation |
|