AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2024
filed on: 13th, May 2025
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England on Mon, 12th Aug 2024 to 42B High Street Keynsham Bristol BS31 1DX
filed on: 12th, August 2024
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 22nd, July 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 17th Jul 2024
filed on: 17th, July 2024
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Mon, 1st Jul 2024 director's details were changed
filed on: 1st, July 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 7th Jun 2024 new director was appointed.
filed on: 27th, June 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 17th Jul 2023
filed on: 31st, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, June 2023
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Sat, 11th Mar 2023 new director was appointed.
filed on: 21st, March 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 14th, September 2022
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 16th Aug 2022
filed on: 16th, August 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 17th Jul 2022
filed on: 18th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 23rd, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 17th Jul 2021
filed on: 19th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP04 |
On Thu, 1st Oct 2020, 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 Wed, 30th Sep 2020
filed on: 26th, October 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 23rd, 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 Tue, 22nd Sep 2020 to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL
filed on: 22nd, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 17th Jul 2020
filed on: 17th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 4th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Andrews Leasehold 133 st. Georges Road Bristol BS1 5UW England on Mon, 4th Nov 2019 to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP
filed on: 4th, November 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 5th Aug 2019
filed on: 5th, August 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 17th Jul 2019
filed on: 17th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 14th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 17th Jul 2018
filed on: 17th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 24th Aug 2017
filed on: 24th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 24th Aug 2017
filed on: 24th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 17th Jul 2017
filed on: 22nd, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Fri, 2nd Jun 2017 new director was appointed.
filed on: 2nd, June 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 2nd, June 2017
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Wed, 27th Apr 2016 director's details were changed
filed on: 22nd, May 2017
|
officers |
Free Download
(2 pages)
|
AP03 |
On Thu, 27th Apr 2017, company appointed a new person to the position of a secretary
filed on: 22nd, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on Mon, 22nd May 2017 to Andrews Leasehold 133 st. Georges Road Bristol BS1 5UW
filed on: 22nd, May 2017
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 27th Apr 2017
filed on: 27th, April 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 17th Jul 2016
filed on: 1st, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2016
filed on: 15th, July 2016
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Jul 2015
filed on: 29th, April 2016
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Mon, 25th Apr 2016
filed on: 26th, April 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 31st Jul 2015
filed on: 2nd, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 2nd Mar 2016: 8.00 GBP
|
capital |
|
AD01 |
Change of registered address from 74 Brighton Road Purley Surrey CR8 2LJ on Thu, 25th Feb 2016 to 94 Park Lane Croydon Surrey CR0 1JB
filed on: 25th, February 2016
|
address |
Free Download
(1 page)
|
AP04 |
On Thu, 18th Feb 2016, company appointed a new person to the position of a secretary
filed on: 25th, February 2016
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, February 2016
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 11th Nov 2015
filed on: 30th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 11th Nov 2015 new director was appointed.
filed on: 30th, November 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
On Wed, 11th Nov 2015 new director was appointed.
filed on: 30th, November 2015
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Kal Asset Management Ltd 95-97 Lower Addiscome Road Croydon CR0 6PT United Kingdom on Mon, 30th Nov 2015 to 74 Brighton Road Purley Surrey CR8 2LJ
filed on: 30th, November 2015
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2015
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, July 2014
|
incorporation |
Free Download
(18 pages)
|