CS01 |
Confirmation statement with no updates 2024-02-14
filed on: 6th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-03-24
filed on: 28th, November 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-14
filed on: 21st, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-24
filed on: 7th, November 2022
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2021-11-01
filed on: 30th, March 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-02-14
filed on: 7th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-24
filed on: 23rd, November 2021
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2021-11-05
filed on: 18th, November 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-08-05
filed on: 24th, August 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-14
filed on: 15th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-24
filed on: 22nd, November 2020
|
accounts |
Free Download
(3 pages)
|
AP04 |
Appointment (date: 2020-10-01) of a secretary
filed on: 11th, November 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2020-09-30
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 2020-10-14. Company's previous address: C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England.
filed on: 14th, October 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-03-23
filed on: 24th, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-03-23
filed on: 24th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-03-23
filed on: 24th, March 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-03-24
filed on: 24th, March 2020
|
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 2020-03-23. Company's previous address: 13 13-15 High Street Keynsham Bristol BS31 1DP England.
filed on: 23rd, March 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-02-14
filed on: 14th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-24
filed on: 13th, December 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 13 13-15 High Street Keynsham Bristol BS31 1DP. Change occurred on 2019-11-05. Company's previous address: Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England.
filed on: 5th, November 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP. Change occurred on 2019-11-04. Company's previous address: Andrews Property Group 133 st. Georges Road Bristol BS1 5UW England.
filed on: 4th, November 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-08-05
filed on: 5th, August 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 5th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-14
filed on: 14th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-24
filed on: 2nd, July 2018
|
accounts |
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2018-04-23) of a secretary
filed on: 23rd, April 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-04-23 director's details were changed
filed on: 23rd, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-04-23
filed on: 23rd, April 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Andrews Property Group 133 st. Georges Road Bristol BS1 5UW. Change occurred on 2018-04-23. Company's previous address: 95 the Generator Business Centre Office 18, Miles Road Mitcham Surrey CR4 3FH England.
filed on: 23rd, April 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-02-14
filed on: 16th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2018-02-28 to 2018-03-24
filed on: 20th, December 2017
|
accounts |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-02-28
filed on: 30th, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-02-14
filed on: 24th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2017-02-20 director's details were changed
filed on: 20th, February 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 95 the Generator Business Centre Office 18, Miles Road Mitcham Surrey CR4 3FH. Change occurred on 2017-02-07. Company's previous address: Kemp House 160 City Road London EC1V 2NX United Kingdom.
filed on: 7th, February 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, February 2016
|
incorporation |
Free Download
(27 pages)
|