AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 14th, October 2023
|
accounts |
Free Download
(16 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 14th, October 2023
|
other |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 14th, October 2023
|
accounts |
Free Download
(41 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 14th, October 2023
|
other |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Thu, 6th Jul 2023
filed on: 7th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Nisbets Plc Fourth Way Bristol BS11 8TB England on Fri, 7th Jul 2023 to Nisbets Limited Fourth Way Bristol BS11 8TB
filed on: 7th, July 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 28th Apr 2023
filed on: 12th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, November 2022
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 30th, November 2022
|
incorporation |
Free Download
(30 pages)
|
MR01 |
Registration of charge 095381830003, created on Thu, 24th Nov 2022
filed on: 29th, November 2022
|
mortgage |
Free Download
(60 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 28th, September 2022
|
accounts |
Free Download
(40 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 28th, September 2022
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 28th, September 2022
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 28th, September 2022
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Apr 2022
filed on: 11th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Mon, 13th Dec 2021 new director was appointed.
filed on: 22nd, December 2021
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 20th, October 2021
|
accounts |
Free Download
(39 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2020
filed on: 20th, October 2021
|
accounts |
Free Download
(16 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 21st, September 2021
|
other |
Free Download
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 21st, September 2021
|
other |
Free Download
|
TM01 |
Director's appointment terminated on Fri, 9th Jul 2021
filed on: 9th, July 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 28th Apr 2021
filed on: 6th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 8th, January 2021
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 8th, January 2021
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Tue, 31st Dec 2019
filed on: 8th, January 2021
|
accounts |
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 8th, January 2021
|
accounts |
Free Download
(33 pages)
|
MR01 |
Registration of charge 095381830002, created on Fri, 28th Aug 2020
filed on: 28th, August 2020
|
mortgage |
Free Download
(62 pages)
|
AP01 |
On Wed, 29th Jul 2020 new director was appointed.
filed on: 29th, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 30th Apr 2020
filed on: 11th, May 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 28th Apr 2020
filed on: 11th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 095381830001, created on Fri, 13th Dec 2019
filed on: 27th, December 2019
|
mortgage |
Free Download
(63 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 5th, October 2019
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Sun, 28th Apr 2019
filed on: 29th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 15th, August 2018
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Sat, 28th Apr 2018
filed on: 3rd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 27th Apr 2018
filed on: 30th, April 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 25th, September 2017
|
accounts |
Free Download
(19 pages)
|
AP01 |
On Thu, 31st Aug 2017 new director was appointed.
filed on: 1st, September 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 31st Aug 2017 new director was appointed.
filed on: 31st, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 31st Aug 2017
filed on: 31st, August 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 28th Apr 2017
filed on: 10th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 24th Nov 2016
filed on: 24th, November 2016
|
officers |
Free Download
(1 page)
|
AP03 |
On Thu, 24th Nov 2016, company appointed a new person to the position of a secretary
filed on: 24th, November 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 24th Nov 2016
filed on: 24th, November 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 28th Apr 2016
filed on: 12th, May 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Nisbets Plc Fourth Way Bristol BS11 8TB England on Thu, 12th May 2016 to C/O Nisbets Plc Fourth Way Bristol BS11 8TB
filed on: 12th, May 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 31st Mar 2016
filed on: 18th, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 18th Apr 2016: 100.00 GBP
|
capital |
|
AD01 |
Change of registered address from C/O C/O Temple Bright Llp St. Brandon's House 29 Great George Street Bristol BS1 5QT on Mon, 18th Apr 2016 to C/O Nisbets Plc Fourth Way Bristol BS11 8TB
filed on: 18th, April 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 18th, April 2016
|
accounts |
Free Download
(19 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Dec 2015
filed on: 10th, March 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 29 Great George Street Bristol BS1 5QT England on Wed, 28th Oct 2015 to C/O C/O St. Brandon's House 29 Great George Street Bristol BS1 5QT
filed on: 28th, October 2015
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from - Fourth Way Avonmouth Bristol BS11 8TB United Kingdom on Tue, 20th Oct 2015 to 29 Great George Street Bristol BS1 5QT
filed on: 20th, October 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, April 2015
|
incorporation |
Free Download
(8 pages)
|