CS01 |
Confirmation statement with updates Monday 18th March 2024
filed on: 21st, March 2024
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 17th, November 2023
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Friday 12th May 2023
filed on: 12th, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th March 2023
filed on: 22nd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 18th, November 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th March 2022
filed on: 23rd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 1st, December 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 18th March 2021
filed on: 29th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 2nd, December 2020
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 24 Fontana Close Longwell Green Bristol BS30 9YN. Change occurred on Wednesday 14th October 2020. Company's previous address: 12 New Road Pill Bristol BS20 0AD England.
filed on: 14th, October 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 6th October 2020
filed on: 14th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 6th October 2020 director's details were changed
filed on: 14th, October 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th March 2020
filed on: 18th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 20th, June 2019
|
accounts |
Free Download
(11 pages)
|
AD01 |
New registered office address 12 New Road Pill Bristol BS20 0AD. Change occurred on Monday 17th June 2019. Company's previous address: 7 Coburn Gardens Cheltenham Gloucestershire GL51 0GE England.
filed on: 17th, June 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 20th March 2019
filed on: 25th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 23rd, October 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 20th March 2018
filed on: 20th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 15th, December 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 25th March 2017
filed on: 3rd, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, December 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address 7 Coburn Gardens Cheltenham Gloucestershire GL51 0GE. Change occurred on Thursday 28th April 2016. Company's previous address: 43 Chester Street Swindon SN1 5DX England.
filed on: 28th, April 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 25th March 2016
filed on: 7th, April 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address 43 Chester Street Swindon SN1 5DX. Change occurred on Thursday 7th April 2016. Company's previous address: Greywalls Silver Street Minety Wiltshire SN16 9QU.
filed on: 7th, April 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 16th, December 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 25th March 2015
filed on: 23rd, April 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 11th, November 2014
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Monday 1st September 2014 director's details were changed
filed on: 3rd, September 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 25th March 2014
filed on: 27th, March 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 27th March 2014
|
capital |
|
NEWINC |
Company registration
filed on: 25th, March 2013
|
incorporation |
Free Download
(14 pages)
|