CS01 |
Confirmation statement with no updates 2024/01/13
filed on: 15th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2023/10/15
filed on: 3rd, November 2023
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2023/03/25
filed on: 25th, August 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/25
filed on: 21st, March 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/13
filed on: 13th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/13
filed on: 14th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/25
filed on: 16th, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/13
filed on: 13th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England on 2021/01/11 to Unit 26 Osprey Court Hawkfield Way Bristol BS14 0BB
filed on: 11th, January 2021
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2021/01/07
filed on: 11th, January 2021
|
officers |
Free Download
(1 page)
|
AP03 |
On 2021/01/07, company appointed a new person to the position of a secretary
filed on: 11th, January 2021
|
officers |
Free Download
(2 pages)
|
AP04 |
On 2020/10/01, company appointed a new person to the position of a secretary
filed on: 11th, November 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2020/09/30
filed on: 26th, October 2020
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/03/25
filed on: 22nd, October 2020
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England on 2020/09/17 to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL
filed on: 17th, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/01/13
filed on: 14th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Andrews Leasehold Management 133 st. Georges Road Bristol BS1 5UW England on 2019/11/01 to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP
filed on: 1st, November 2019
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2020/03/25. Originally it was 2020/01/31
filed on: 1st, October 2019
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2019/06/16 director's details were changed
filed on: 19th, June 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/06/16 director's details were changed
filed on: 19th, June 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/06/16 director's details were changed
filed on: 19th, June 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/06/19 director's details were changed
filed on: 19th, June 2019
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2019/05/03, company appointed a new person to the position of a secretary
filed on: 17th, June 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Ground Floor Flat 167 North Street North Street Bedminster Bristol BS3 1JQ England on 2019/06/17 to Andrews Leasehold Management 133 st. Georges Road Bristol BS1 5UW
filed on: 17th, June 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Humphreys & Co 14 King Street Bristol BS1 4EF United Kingdom on 2019/03/04 to Ground Floor Flat 167 North Street North Street Bedminster Bristol BS3 1JQ
filed on: 4th, March 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, January 2019
|
incorporation |
Free Download
(32 pages)
|