AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 23rd, January 2024
|
accounts |
Free Download
(13 pages)
|
CONNOT |
Change of name notice
filed on: 13th, June 2023
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed edible bristol LIMITEDcertificate issued on 13/06/23
filed on: 13th, June 2023
|
change of name |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd April 2023
filed on: 13th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 20th, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd April 2022
filed on: 12th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Edible Bristol Limited C/O Marietta Kirkbride, Pennywell Project 30-64 Pennywell Road Bristol BS5 0TG England to Edible Bristol Limited C/O Feeding Bristol Avonquay House 2 Dock Gate Lane Bristol BS1 6XL on Monday 21st February 2022
filed on: 21st, February 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 30th October 2021
filed on: 11th, November 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 30th October 2021.
filed on: 11th, November 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 2nd, November 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd April 2021
filed on: 11th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 8th, December 2020
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 30th April 2020.
filed on: 13th, May 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 13th April 2020
filed on: 13th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd April 2020
filed on: 13th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st April 2020
filed on: 13th, April 2020
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 29th, February 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Avonquay House Cumberland Basin Bristol BS1 6XL England to Edible Bristol Limited C/O Marietta Kirkbride, Pennywell Project 30-64 Pennywell Road Bristol BS5 0TG on Saturday 22nd February 2020
filed on: 22nd, February 2020
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, July 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd April 2019
filed on: 26th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, June 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 30th, December 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Hamilton House Stokes Croft Bristol BS1 3QY United Kingdom to Avonquay House Cumberland Basin Bristol BS1 6XL on Friday 5th October 2018
filed on: 5th, October 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 2nd April 2018
filed on: 16th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 23rd, February 2018
|
resolution |
Free Download
(19 pages)
|
PSC04 |
Change to a person with significant control Sunday 26th November 2017
filed on: 26th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Wool Hall 12 Thomas Lane Bristol BS1 6JJ England to C/O Hamilton House Stokes Croft Bristol BS1 3QY on Sunday 26th November 2017
filed on: 26th, November 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 22nd November 2017.
filed on: 26th, November 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 26th November 2017
filed on: 26th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Sunday 26th November 2017 director's details were changed
filed on: 26th, November 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sunday 26th November 2017 director's details were changed
filed on: 26th, November 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, April 2017
|
incorporation |
Free Download
(12 pages)
|