CS01 |
Confirmation statement with no updates 2024-03-04
filed on: 9th, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2023-08-17
filed on: 17th, August 2023
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2023-08-17 - new secretary appointed
filed on: 17th, August 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2023-08-17
filed on: 17th, August 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-07-18
filed on: 20th, July 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 17th, June 2023
|
accounts |
Free Download
(63 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-04
filed on: 22nd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 24th, September 2022
|
accounts |
Free Download
(36 pages)
|
AP03 |
On 2022-08-01 - new secretary appointed
filed on: 9th, August 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-06-14
filed on: 27th, May 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-03-21
filed on: 16th, May 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-03-04
filed on: 16th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 6th, October 2021
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-04
filed on: 5th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from Unit 2.1 Streamline Paintworks Arnos Vale Bristol BS4 3AS England to The Willows Single Hill Shoscombe Bath BA2 8LZ at an unknown date
filed on: 5th, May 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Stone King Llp Boundary House 91-95 Charterhouse Street London EC1M 6HR England to C/O Stone King Llp Boundary House 91-93 Charterhouse Street London EC1M 6HR on 2020-11-19
filed on: 19th, November 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from PO Box EC1M 6HR C/O Stone King Llp Boundary House 91-95 Charterhouse Street London EC1M 6HR England to C/O Stone King Llp Boundary House 91-95 Charterhouse Street London EC1M 6HR on 2020-11-09
filed on: 9th, November 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 2.1 Streamline Paintworks Arnos Vale Bristol BS4 3AS England to PO Box EC1M 6HR C/O Stone King Llp Boundary House 91-95 Charterhouse Street London EC1M 6HR on 2020-10-28
filed on: 28th, October 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 27th, August 2020
|
accounts |
Free Download
(19 pages)
|
AD02 |
Location of register of charges has been changed from Unit 2.1 Streamline Paintworks Arnos Vale Bristol BS4 3AS England to Unit 2.1 Streamline Paintworks Arnos Vale Bristol BS4 3AS at an unknown date
filed on: 18th, March 2020
|
address |
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 6 Gay Street Bath BA1 2PH England to Unit 2.1 Streamline Paintworks Arnos Vale Bristol BS4 3AS at an unknown date
filed on: 18th, March 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-03-04
filed on: 17th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Stone King Llp 13 Queen Square Bath BA1 2HJ United Kingdom to Unit 2.1 Streamline Paintworks Arnos Vale Bristol BS4 3AS on 2020-03-17
filed on: 17th, March 2020
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, December 2019
|
resolution |
Free Download
(19 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 6 Gay Street Bath BA1 2PH at an unknown date
filed on: 9th, April 2019
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2020-03-31 to 2019-12-31
filed on: 5th, March 2019
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, March 2019
|
incorporation |
Free Download
(24 pages)
|