CS01 |
Confirmation statement with no updates Sunday 7th January 2024
filed on: 9th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 13th, September 2023
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 12th April 2023
filed on: 12th, April 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 7th January 2023
filed on: 24th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 1st, August 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 7th January 2022
filed on: 10th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 23rd, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th January 2021
filed on: 8th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP04 |
Appointment (date: Thursday 1st October 2020) of a secretary
filed on: 11th, November 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 30th September 2020
filed on: 26th, October 2020
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address The Clockhouse Bath Hill Keynsham Bristol BS31 1HL. Change occurred on Tuesday 22nd September 2020. Company's previous address: C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England.
filed on: 22nd, September 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 1st, July 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th January 2020
filed on: 7th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 27th November 2019.
filed on: 27th, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 27th November 2019.
filed on: 27th, November 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP. Change occurred on Friday 1st November 2019. Company's previous address: Andrews Leasehold Management 133 st. Georges Road Bristol BS1 5UW England.
filed on: 1st, November 2019
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Tuesday 31st December 2019, originally was Friday 31st January 2020.
filed on: 9th, October 2019
|
accounts |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 28th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 28th August 2019
filed on: 28th, August 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 28th August 2019
filed on: 28th, August 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 28th August 2019
filed on: 28th, August 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 28th August 2019
filed on: 28th, August 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 22nd August 2019.
filed on: 22nd, August 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 31st July 2019.
filed on: 31st, July 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Andrews Leasehold Management 133 st. Georges Road Bristol BS1 5UW. Change occurred on Tuesday 2nd April 2019. Company's previous address: Adelaide House 1 the Knoll Portishead Bristol North Somerset BS20 7NU United Kingdom.
filed on: 2nd, April 2019
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 1st April 2019) of a secretary
filed on: 2nd, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 2nd, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 7th January 2019
filed on: 12th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 29th, January 2018
|
resolution |
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 8th, January 2018
|
incorporation |
Free Download
(24 pages)
|