MR04 |
Statement of satisfaction of charge in full
filed on: 27th, December 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, December 2023
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 072678180007, created on Fri, 15th Dec 2023
filed on: 18th, December 2023
|
mortgage |
Free Download
(34 pages)
|
MR01 |
Registration of charge 072678180006, created on Fri, 15th Dec 2023
filed on: 18th, December 2023
|
mortgage |
Free Download
(42 pages)
|
AA |
Small-sized company accounts made up to Fri, 30th Sep 2022
filed on: 6th, January 2023
|
accounts |
Free Download
(28 pages)
|
AA |
Full accounts for the period ending Thu, 30th Sep 2021
filed on: 6th, October 2022
|
accounts |
Free Download
(22 pages)
|
AD01 |
Address change date: Mon, 4th Oct 2021. New Address: The Quorum Bond Street South Bristol BS1 3AE. Previous address: New Bond House Bond Street Bristol BS2 9AG England
filed on: 4th, October 2021
|
address |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
filed on: 21st, July 2021
|
accounts |
Free Download
(45 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Wed, 30th Sep 2020
filed on: 14th, July 2021
|
accounts |
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
filed on: 13th, July 2021
|
accounts |
Free Download
(45 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Mon, 30th Sep 2019
filed on: 4th, June 2020
|
accounts |
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
filed on: 4th, June 2020
|
accounts |
Free Download
(85 pages)
|
AA |
Small-sized company accounts made up to Sun, 30th Sep 2018
filed on: 25th, June 2019
|
accounts |
Free Download
(22 pages)
|
MR01 |
Registration of charge 072678180005, created on Fri, 25th Jan 2019
filed on: 29th, January 2019
|
mortgage |
Free Download
(93 pages)
|
TM01 |
Fri, 30th Nov 2018 - the day director's appointment was terminated
filed on: 30th, November 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 30th Nov 2018 new director was appointed.
filed on: 30th, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Sat, 30th Sep 2017
filed on: 5th, July 2018
|
accounts |
Free Download
(21 pages)
|
MR05 |
All of the property or undertaking has been released from charge 1
filed on: 20th, June 2017
|
mortgage |
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to Fri, 30th Sep 2016
filed on: 12th, May 2017
|
accounts |
Free Download
(22 pages)
|
TM01 |
Fri, 16th Dec 2016 - the day director's appointment was terminated
filed on: 19th, December 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 5th Oct 2016 new director was appointed.
filed on: 6th, October 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Fri, 16th Sep 2016 - the day secretary's appointment was terminated
filed on: 20th, September 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 16th Sep 2016 - the day director's appointment was terminated
filed on: 20th, September 2016
|
officers |
Free Download
|
CH01 |
On Thu, 17th Dec 2015 director's details were changed
filed on: 21st, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 27th May 2016 with full list of members
filed on: 21st, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 21st Jun 2016: 2.00 GBP
|
capital |
|
CH01 |
On Thu, 17th Dec 2015 director's details were changed
filed on: 21st, June 2016
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Wed, 30th Sep 2015
filed on: 17th, June 2016
|
accounts |
Free Download
(12 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, January 2016
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, January 2016
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, January 2016
|
mortgage |
Free Download
(1 page)
|
AP01 |
On Thu, 17th Dec 2015 new director was appointed.
filed on: 17th, December 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 10th Sep 2015. New Address: New Bond House Bond Street Bristol BS2 9AG. Previous address: 32-34 Zetland Road Bristol BS6 7AB
filed on: 10th, September 2015
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Tue, 30th Sep 2014
filed on: 30th, June 2015
|
accounts |
Free Download
|
AR01 |
Annual return drawn up to Wed, 27th May 2015 with full list of members
filed on: 2nd, June 2015
|
annual return |
Free Download
(4 pages)
|
MISC |
Section 519
filed on: 10th, March 2015
|
miscellaneous |
Free Download
(1 page)
|
MR01 |
Registration of charge 072678180004, created on Thu, 26th Feb 2015
filed on: 6th, March 2015
|
mortgage |
Free Download
(49 pages)
|
MISC |
Section 519
filed on: 27th, January 2015
|
miscellaneous |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Mon, 30th Sep 2013
filed on: 27th, November 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Tue, 27th May 2014 with full list of members
filed on: 3rd, June 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 3rd Jun 2014: 2.00 GBP
|
capital |
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 22nd, November 2013
|
resolution |
Free Download
(8 pages)
|
MR01 |
Registration of charge 072678180003
filed on: 20th, November 2013
|
mortgage |
Free Download
(51 pages)
|
MR01 |
Registration of charge 072678180002
filed on: 20th, November 2013
|
mortgage |
Free Download
(49 pages)
|
TM02 |
Tue, 5th Nov 2013 - the day secretary's appointment was terminated
filed on: 5th, November 2013
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 5th Nov 2013
filed on: 5th, November 2013
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sun, 30th Sep 2012
filed on: 31st, October 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 27th May 2013
filed on: 30th, July 2013
|
annual return |
Free Download
(14 pages)
|
AUD |
Resignation of an auditor
filed on: 15th, May 2013
|
auditors |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 27th May 2012
filed on: 4th, September 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Small-sized company accounts made up to Fri, 30th Sep 2011
filed on: 28th, March 2012
|
accounts |
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from Tue, 31st May 2011 to Fri, 30th Sep 2011
filed on: 27th, February 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 26th May 2011 with full list of members
filed on: 26th, July 2011
|
annual return |
Free Download
(14 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, March 2011
|
mortgage |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, May 2010
|
incorporation |
Free Download
(22 pages)
|