CS01 |
Confirmation statement with no updates October 18, 2023
filed on: 20th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 16th, October 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 13th, November 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 18, 2022
filed on: 13th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On October 1, 2022 new director was appointed.
filed on: 9th, October 2022
|
officers |
Free Download
(2 pages)
|
AP03 |
On October 1, 2022 - new secretary appointed
filed on: 9th, October 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 1, 2022
filed on: 3rd, October 2022
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from January 31, 2023 to December 31, 2022
filed on: 3rd, October 2022
|
accounts |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on October 1, 2022
filed on: 3rd, October 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE England to 58a Combe Road 58a Combe Road Combe Down Bath Somerset BA2 5HZ on October 3, 2022
filed on: 3rd, October 2022
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Pm Property Services (Wessex) Limited Clays End Barn Newton St Loe Bath BA2 9DE England to Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE on March 22, 2022
filed on: 22nd, March 2022
|
address |
Free Download
(1 page)
|
AP04 |
On March 22, 2022 - new secretary appointed
filed on: 22nd, March 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 18, 2021
filed on: 2nd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2021
filed on: 31st, October 2021
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2020
filed on: 9th, April 2021
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 18, 2020
filed on: 20th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 18, 2019
filed on: 13th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2019
filed on: 6th, March 2019
|
accounts |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on February 21, 2019
filed on: 21st, February 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Adam Church Limited 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN England to Pm Property Services (Wessex) Limited Clays End Barn Newton St Loe Bath BA2 9DE on February 21, 2019
filed on: 21st, February 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 18, 2018
filed on: 18th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2018
filed on: 30th, April 2018
|
accounts |
Free Download
(2 pages)
|
CH03 |
On April 16, 2018 secretary's details were changed
filed on: 16th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On December 18, 2017 new director was appointed.
filed on: 18th, December 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 18, 2017
filed on: 19th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2017
filed on: 12th, May 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 18, 2016
filed on: 20th, October 2016
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: August 10, 2016
filed on: 11th, August 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4 Westbury Mews Westbury-on-Trym Bristol BS9 3QA to C/O Adam Church Limited 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on June 2, 2016
filed on: 2nd, June 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2016
filed on: 14th, April 2016
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 18, 2015
filed on: 4th, January 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to October 18, 2015, no shareholders list
filed on: 30th, November 2015
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 17, 2015
filed on: 30th, November 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On August 1, 2015 new director was appointed.
filed on: 10th, September 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 3, 2015 new director was appointed.
filed on: 25th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 17, 2015 new director was appointed.
filed on: 18th, August 2015
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2015
filed on: 5th, July 2015
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Cotebank Mews 152 Westbury Road Bristol BS9 3AL United Kingdom to 4 Westbury Mews Westbury-on-Trym Bristol BS9 3QA on October 24, 2014
filed on: 24th, October 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to October 18, 2014, no shareholders list
filed on: 24th, October 2014
|
annual return |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to January 31, 2015
filed on: 16th, June 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, October 2013
|
incorporation |
|