AA |
Accounts for a dormant company made up to 2023-07-31
filed on: 20th, November 2023
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Garden Suite 23 Westfield Park Redland Bristol BS6 6LT United Kingdom to C/O Mgb Accountants - Suite 22 Trym Lodge, 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ on 2023-11-02
filed on: 2nd, November 2023
|
address |
Free Download
(1 page)
|
CH01 |
On 2023-11-02 director's details were changed
filed on: 2nd, November 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-11-02
filed on: 2nd, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2023-08-29 director's details were changed
filed on: 31st, August 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-08-29
filed on: 31st, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 46 Orchard Boulevard Oldland Common Bristol BS30 9PT United Kingdom to The Garden Suite 23 Westfield Park Redland Bristol BS6 6LT on 2023-08-29
filed on: 29th, August 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-07-09
filed on: 12th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-07-31
filed on: 25th, October 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-09
filed on: 18th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-07-31
filed on: 7th, February 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-07-09
filed on: 20th, July 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2020-07-31
filed on: 13th, May 2021
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-09-30
filed on: 21st, December 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-07-09
filed on: 7th, August 2020
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Sunny Patch Lynch Road France Lynch Stroud GL6 8LL England to 46 Orchard Boulevard Oldland Common Bristol BS30 9PT on 2020-07-10
filed on: 10th, July 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-02-01
filed on: 17th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020-02-01 director's details were changed
filed on: 17th, June 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-01-01
filed on: 17th, June 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-10-09
filed on: 18th, March 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-10-09
filed on: 18th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2019-07-31
filed on: 24th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-07-09
filed on: 5th, August 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2018-07-31
filed on: 1st, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-09
filed on: 11th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Sunny Patch Lynch Road France Lynch Stroud Glos GL6 8LP to Sunny Patch Lynch Road France Lynch Stroud GL6 8LL on 2018-07-10
filed on: 10th, July 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-07-31
filed on: 6th, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-09
filed on: 13th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-07-31
filed on: 23rd, November 2016
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-07-09
filed on: 26th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2015-07-31
filed on: 26th, August 2015
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2015-07-08 director's details were changed
filed on: 31st, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-07-09 with full list of members
filed on: 31st, July 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Laburnum Cottage Randalls Green Chalford Hill Stroud GL6 8LE to Sunny Patch Lynch Road France Lynch Stroud Glos GL6 8LP on 2015-07-31
filed on: 31st, July 2015
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2014-07-31
filed on: 4th, March 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-07-09 with full list of members
filed on: 25th, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-07-25: 1.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 2013-07-31
filed on: 27th, November 2013
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-07-09 with full list of members
filed on: 23rd, July 2013
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-08-15
filed on: 15th, August 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2012-07-12
filed on: 12th, July 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, July 2012
|
incorporation |
Free Download
(36 pages)
|