AA |
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 29th, September 2023
|
accounts |
Free Download
(64 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 5th, September 2023
|
other |
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 5th, September 2023
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 12th Apr 2023
filed on: 17th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 26th, September 2022
|
accounts |
Free Download
(14 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 31st, August 2022
|
other |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 31st, August 2022
|
accounts |
Free Download
(39 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 31st, August 2022
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 12th Apr 2022
filed on: 12th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 7th, September 2021
|
accounts |
Free Download
(37 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2020
filed on: 7th, September 2021
|
accounts |
Free Download
(15 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 7th, September 2021
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 7th, September 2021
|
other |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Apr 2021
filed on: 28th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 24th, November 2020
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Tue, 31st Dec 2019
filed on: 24th, November 2020
|
accounts |
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 13th, October 2020
|
accounts |
Free Download
(39 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 13th, October 2020
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Apr 2020
filed on: 23rd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 10th, October 2019
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th Apr 2019
filed on: 12th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Thu, 4th Apr 2019 - the day director's appointment was terminated
filed on: 8th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 4th Apr 2019 new director was appointed.
filed on: 8th, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 8th, October 2018
|
accounts |
Free Download
(26 pages)
|
MR01 |
Registration of charge 084868720002, created on Thu, 2nd Aug 2018
filed on: 2nd, August 2018
|
mortgage |
Free Download
(35 pages)
|
MR01 |
Registration of charge 084868720001, created on Wed, 1st Aug 2018
filed on: 1st, August 2018
|
mortgage |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thu, 12th Apr 2018
filed on: 16th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 6th, December 2017
|
accounts |
Free Download
(27 pages)
|
AD01 |
Address change date: Mon, 7th Aug 2017. New Address: First Floor, Equinox North Great Park Road Bradley Stoke Bristol BS32 4QL. Previous address: First Floor Unit 1, Westpoint Court Great Park Road Bradley Stoke Bristol BS32 4PY England
filed on: 7th, August 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 9th Jun 2017
filed on: 9th, June 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with updates Wed, 12th Apr 2017
filed on: 9th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 5th, October 2016
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to Tue, 12th Apr 2016 with full list of members
filed on: 14th, April 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 21st Mar 2016. New Address: First Floor Unit 1, Westpoint Court Great Park Road Bradley Stoke Bristol BS32 4PY. Previous address: First Floor Unit One Westpoint Court Great Park Road Bradley Stoke Bristol BS32 4PS
filed on: 21st, March 2016
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, October 2015
|
resolution |
Free Download
|
AP01 |
On Tue, 22nd Sep 2015 new director was appointed.
filed on: 8th, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 22nd Sep 2015 - the day director's appointment was terminated
filed on: 8th, October 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 15th, September 2015
|
accounts |
Free Download
(15 pages)
|
AP01 |
On Tue, 28th Jul 2015 new director was appointed.
filed on: 29th, July 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 28th Jul 2015 - the day director's appointment was terminated
filed on: 29th, July 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 28th Jul 2015 - the day director's appointment was terminated
filed on: 29th, July 2015
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 28th Jul 2015
filed on: 29th, July 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Tue, 28th Jul 2015 - the day secretary's appointment was terminated
filed on: 29th, July 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 12th Apr 2015 with full list of members
filed on: 13th, April 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 13th Apr 2015: 1.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 23rd, December 2014
|
accounts |
Free Download
(13 pages)
|
TM01 |
Mon, 7th Jul 2014 - the day director's appointment was terminated
filed on: 7th, July 2014
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Mon, 7th Jul 2014
filed on: 7th, July 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 12th Apr 2014 with full list of members
filed on: 28th, April 2014
|
annual return |
Free Download
(4 pages)
|
AP01 |
On Wed, 30th Oct 2013 new director was appointed.
filed on: 30th, October 2013
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 30th Apr 2014 to Tue, 31st Dec 2013
filed on: 30th, October 2013
|
accounts |
Free Download
(1 page)
|
AP01 |
On Wed, 30th Oct 2013 new director was appointed.
filed on: 30th, October 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, April 2013
|
incorporation |
Free Download
(7 pages)
|