AD01 |
New registered office address 2630 the Quadrant Aztec West Almondsbury Bristol BS32 4GQ. Change occurred on 2023-12-21. Company's previous address: 200 Woodlands Court Ash Ridge Road Bradley Stoke Bristol BS32 4LB.
filed on: 21st, December 2023
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2022-12-31
filed on: 6th, October 2023
|
accounts |
Free Download
(20 pages)
|
AP01 |
New director was appointed on 2023-10-02
filed on: 2nd, October 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-09-01
filed on: 4th, September 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 1st, October 2022
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 30th, September 2021
|
accounts |
Free Download
(21 pages)
|
AP01 |
New director was appointed on 2021-01-27
filed on: 27th, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 4th, November 2020
|
accounts |
Free Download
(17 pages)
|
TM01 |
Director's appointment was terminated on 2020-07-27
filed on: 7th, August 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-12-01
filed on: 14th, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-11-29
filed on: 4th, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-11-29
filed on: 4th, December 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-11-29
filed on: 4th, December 2019
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2018-12-31
filed on: 30th, September 2019
|
accounts |
Free Download
(24 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 8th, August 2019
|
resolution |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2019-07-01: 37605001.00 GBP
filed on: 6th, August 2019
|
capital |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to 2017-12-31
filed on: 7th, October 2018
|
accounts |
Free Download
(25 pages)
|
AA |
Group of companies' accounts made up to 2016-12-31
filed on: 22nd, September 2017
|
accounts |
Free Download
(26 pages)
|
AA |
Group of companies' accounts made up to 2015-12-31
filed on: 7th, October 2016
|
accounts |
Free Download
(28 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-27
filed on: 23rd, February 2016
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2015-12-03
filed on: 7th, December 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-12-03
filed on: 7th, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-12-01
filed on: 1st, December 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-12-01
filed on: 1st, December 2015
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2014-12-31
filed on: 11th, November 2015
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-27
filed on: 20th, February 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2014-05-08 director's details were changed
filed on: 20th, February 2015
|
officers |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2013-12-31
filed on: 6th, October 2014
|
accounts |
Free Download
(21 pages)
|
TM02 |
Termination of appointment as a secretary on 2014-05-08
filed on: 8th, May 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Bunhill Row London EC1Y 8YZ on 2014-05-08
filed on: 8th, May 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-27
filed on: 21st, February 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to 2012-12-31
filed on: 13th, November 2013
|
accounts |
Free Download
(24 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-27
filed on: 18th, February 2013
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2013-01-10
filed on: 10th, January 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-12-17
filed on: 17th, December 2012
|
officers |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2011-12-31
filed on: 29th, November 2012
|
accounts |
Free Download
(22 pages)
|
AUD |
Auditor's resignation
filed on: 17th, September 2012
|
auditors |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Sceptre Court 40 Tower Hill London London EC3N 4DX on 2012-06-28
filed on: 28th, June 2012
|
address |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2012-06-25
filed on: 28th, June 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2012-04-25
filed on: 25th, April 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-01-27
filed on: 2nd, February 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to 2010-12-31
filed on: 16th, May 2011
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-01-27
filed on: 3rd, February 2011
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2010-09-06
filed on: 6th, September 2010
|
officers |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2009-12-31
filed on: 18th, August 2010
|
accounts |
Free Download
(18 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 16th, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 16th, February 2010
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2009-10-01
filed on: 16th, February 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-01-27
filed on: 16th, February 2010
|
annual return |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 8th, December 2009
|
resolution |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2009-12-03: 6200000.00 GBP
filed on: 8th, December 2009
|
capital |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 2010-01-31 to 2009-12-31
filed on: 8th, December 2009
|
accounts |
Free Download
(3 pages)
|
288b |
On 2009-05-20 Appointment terminated director
filed on: 20th, May 2009
|
officers |
Free Download
(1 page)
|
288a |
On 2009-05-20 Director appointed
filed on: 20th, May 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 2009-05-20 Director appointed
filed on: 20th, May 2009
|
officers |
Free Download
(2 pages)
|
288b |
On 2009-05-20 Appointment terminated director
filed on: 20th, May 2009
|
officers |
Free Download
(1 page)
|
288a |
On 2009-03-16 Director appointed
filed on: 16th, March 2009
|
officers |
Free Download
(2 pages)
|
288b |
On 2009-03-16 Appointment terminated director
filed on: 16th, March 2009
|
officers |
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 11th, March 2009
|
incorporation |
Free Download
(15 pages)
|
CERTNM |
Company name changed stillness 960 LIMITEDcertificate issued on 10/03/09
filed on: 10th, March 2009
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, January 2009
|
incorporation |
Free Download
(21 pages)
|