AD01 |
New registered office address Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH. Change occurred on January 4, 2023. Company's previous address: Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL England.
filed on: 4th, January 2023
|
address |
Free Download
(2 pages)
|
CH01 |
On November 17, 2021 director's details were changed
filed on: 17th, November 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 17, 2021
filed on: 17th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 17, 2021
filed on: 17th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 9, 2021
filed on: 17th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On November 17, 2021 director's details were changed
filed on: 17th, November 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 4th, July 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 17th, December 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 9, 2020
filed on: 16th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 9, 2019
filed on: 11th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, August 2019
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 5, 2018
filed on: 5th, December 2018
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 5th, December 2018
|
change of name |
Free Download
(2 pages)
|
CH01 |
On November 16, 2018 director's details were changed
filed on: 20th, November 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2019
filed on: 19th, November 2018
|
accounts |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 16, 2018
filed on: 19th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 2, 2017
filed on: 13th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 9, 2018
filed on: 13th, November 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control November 13, 2018
filed on: 13th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 20th, September 2018
|
accounts |
Free Download
(5 pages)
|
AP01 |
On April 17, 2018 new director was appointed.
filed on: 30th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 17, 2018 new director was appointed.
filed on: 27th, April 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 18, 2017
filed on: 31st, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On December 18, 2017 director's details were changed
filed on: 31st, January 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 27, 2017
filed on: 14th, November 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 9, 2017
filed on: 14th, November 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control July 27, 2017
filed on: 14th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 31, 2017
filed on: 1st, September 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On July 27, 2017 new director was appointed.
filed on: 27th, July 2017
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2016
filed on: 26th, June 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 9, 2016
filed on: 23rd, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL. Change occurred on August 4, 2016. Company's previous address: 4 Hillside Cotham Bristol BS6 6JP.
filed on: 4th, August 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 13th, July 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 9, 2015
filed on: 4th, January 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 1st, September 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 9, 2014
filed on: 11th, December 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on December 11, 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 31st, August 2014
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on November 26, 2013. Old Address: C/O Acklands Waterloo House Waterloo Street Clifton Bristol BS8 4BT
filed on: 26th, November 2013
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 9, 2013
filed on: 20th, November 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on November 20, 2013: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 26th, July 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 9, 2012
filed on: 28th, November 2012
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, November 2011
|
incorporation |
Free Download
(18 pages)
|