CS01 |
Confirmation statement with updates Sunday 27th August 2023
filed on: 1st, September 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 17th, January 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 27th August 2022
filed on: 9th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Temple Gate, Bristol Temple Gate Bristol BS1 6PL BS1 6PL England to 13 Harbury Road Harbury Road Henleaze Bristol BS9 4PN on Friday 5th August 2022
filed on: 5th, August 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 31st, May 2022
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Tuesday 3rd May 2022
filed on: 4th, May 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 27th August 2021
filed on: 5th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 26th, May 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 27th August 2020
filed on: 8th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 28th, April 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 27th August 2019
filed on: 11th, September 2019
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 15th, May 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 27th August 2018
filed on: 31st, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 28th, June 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 27th August 2017
filed on: 12th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2016
filed on: 30th, June 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 27th August 2016
filed on: 13th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 27th, May 2016
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Centre Gate Colston Avenue Bristol BS1 4TR to Temple Gate, Bristol Temple Gate Bristol BS1 6PL BS1 6PL on Monday 30th November 2015
filed on: 30th, November 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 27th August 2015 with full list of members
filed on: 28th, September 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 29th, May 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 27th August 2014 with full list of members
filed on: 3rd, November 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
20000.00 GBP is the capital in company's statement on Monday 3rd November 2014
|
capital |
|
AD01 |
Registered office address changed from 1 st. Andrews Street Wells Cathedral Wells Somerset BA5 2UN to Centre Gate Colston Avenue Bristol BS1 4TR on Friday 12th September 2014
filed on: 12th, September 2014
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 28th, May 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 27th August 2013 with full list of members
filed on: 29th, August 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
20000.00 GBP is the capital in company's statement on Thursday 29th August 2013
|
capital |
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 22nd, April 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 27th August 2012 with full list of members
filed on: 11th, October 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 22nd, May 2012
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Thursday 5th April 2012
filed on: 5th, April 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 27th August 2011 with full list of members
filed on: 12th, September 2011
|
annual return |
Free Download
(7 pages)
|
AD01 |
Change of registered office on Monday 18th October 2010 from 1 St. Andrews Place Wells Cathederal Wells Somerset BA5 2UN
filed on: 18th, October 2010
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 13th October 2010 from the Grange Earthcott Green Alveston Bristol South Gloucestershire BS35 3TA United Kingdom
filed on: 13th, October 2010
|
address |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 6th, October 2010
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed ridgestack LIMITEDcertificate issued on 06/10/10
filed on: 6th, October 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Tuesday 5th October 2010
|
change of name |
|
NEWINC |
Company registration
filed on: 27th, August 2010
|
incorporation |
Free Download
(25 pages)
|