AP01 |
New director was appointed on 25th October 2023
filed on: 31st, October 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 23rd December 2022
filed on: 21st, July 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th April 2023
filed on: 11th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 23rd December 2021
filed on: 9th, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th April 2022
filed on: 6th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 23rd December 2021
filed on: 2nd, March 2022
|
accounts |
Free Download
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 28th, January 2022
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 29th November 2021
filed on: 29th, November 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th April 2021
filed on: 6th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
13th November 2020 - the day director's appointment was terminated
filed on: 13th, November 2020
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 1st October 2020
filed on: 11th, November 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
30th September 2020 - the day secretary's appointment was terminated
filed on: 26th, October 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 6th, October 2020
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 18th September 2020. New Address: The Clockhouse Bath Hill Keynsham Bristol BS31 1HL. Previous address: C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England
filed on: 18th, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th April 2020
filed on: 6th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th March 2020
filed on: 10th, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 29th, January 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 1st November 2019. New Address: C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP. Previous address: Andrews Property Group 133 st. Georges Road Bristol BS1 5UW England
filed on: 1st, November 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st June 2019
filed on: 24th, July 2019
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Address change date: 24th July 2019. New Address: Andrews Property Group 133 st. Georges Road Bristol BS1 5UW. Previous address: The Vaults 1-2 Bartlett Street Bath BA1 2QZ
filed on: 24th, July 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th July 2019
filed on: 24th, July 2019
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 1st June 2019
filed on: 24th, July 2019
|
officers |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 24th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
1st June 2019 - the day director's appointment was terminated
filed on: 24th, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd July 2019
filed on: 24th, July 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th April 2019
filed on: 23rd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 16th July 2019. New Address: The Vaults 1-2 Bartlett Street Bath BA1 2QZ. Previous address: The Vaults 1-2 Bartlett Street Bath BA2 2QZ England
filed on: 16th, July 2019
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, July 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, July 2019
|
gazette |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, April 2018
|
incorporation |
Free Download
(19 pages)
|