AD01 |
Address change date: Tue, 15th Nov 2022. New Address: C/O Begbies Traynor 11C Kingsmead Square Bath BA1 2AB. Previous address: 14 Queen Square Bath BA1 2HN
filed on: 15th, November 2022
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 14th Dec 2020. New Address: 14 Queen Square Bath BA1 2HN. Previous address: 1st Floor 61 Macrae Road, Eden Office Park Hamgreen Bristol BS20 0DD England
filed on: 14th, December 2020
|
address |
Free Download
|
CS01 |
Confirmation statement with updates Wed, 26th Feb 2020
filed on: 13th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 26th Feb 2019
filed on: 5th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Mon, 31st Dec 2018 - the day director's appointment was terminated
filed on: 5th, April 2019
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Fri, 31st Aug 2018
filed on: 12th, July 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 26th Feb 2018
filed on: 28th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 5th, December 2017
|
accounts |
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 23rd, November 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 26th Feb 2017
filed on: 28th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 29th, November 2016
|
accounts |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 24th Feb 2016: 175.00 GBP
filed on: 31st, March 2016
|
capital |
Free Download
(7 pages)
|
AD01 |
Address change date: Tue, 22nd Mar 2016. New Address: 1st Floor 61 Macrae Road, Eden Office Park Hamgreen Bristol BS20 0DD. Previous address: 1st Floor 61 Macrae Road Eden Business Park, Ham Green Bristol BS20 0DD
filed on: 22nd, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 26th Feb 2016 with full list of members
filed on: 22nd, March 2016
|
annual return |
Free Download
(9 pages)
|
SH01 |
Capital declared on Tue, 22nd Mar 2016: 175.00 GBP
|
capital |
|
SH08 |
Change of share class name or designation
filed on: 8th, March 2016
|
capital |
Free Download
(2 pages)
|
CH01 |
On Mon, 21st Dec 2015 director's details were changed
filed on: 25th, January 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 4th, December 2015
|
accounts |
Free Download
(6 pages)
|
AP01 |
On Tue, 24th Nov 2015 new director was appointed.
filed on: 25th, November 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 26th Feb 2015 with full list of members
filed on: 2nd, March 2015
|
annual return |
Free Download
(8 pages)
|
CH01 |
On Thu, 6th Nov 2014 director's details were changed
filed on: 2nd, March 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 28th, November 2014
|
accounts |
Free Download
(6 pages)
|
AP01 |
On Thu, 17th Jul 2014 new director was appointed.
filed on: 22nd, July 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 20th May 2014. Old Address: 3-8 Redcliffe Parade West Redcliffe Bristol BS1 6SP
filed on: 20th, May 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 26th Feb 2014 with full list of members
filed on: 26th, February 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 4th, December 2013
|
accounts |
Free Download
(6 pages)
|
TM01 |
Thu, 28th Nov 2013 - the day director's appointment was terminated
filed on: 28th, November 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 26th Feb 2013 with full list of members
filed on: 28th, February 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 5th, December 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 26th Feb 2012 with full list of members
filed on: 16th, April 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 24th, November 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sat, 26th Feb 2011 with full list of members
filed on: 27th, April 2011
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 1st Dec 2010: 110.00 GBP
filed on: 5th, April 2011
|
capital |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 23rd, November 2010
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Tue, 23rd Feb 2010 director's details were changed
filed on: 6th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 23rd Feb 2010 director's details were changed
filed on: 6th, April 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On Fri, 26th Feb 2010 secretary's details were changed
filed on: 6th, April 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On Tue, 23rd Feb 2010 director's details were changed
filed on: 6th, April 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 26th Feb 2010 with full list of members
filed on: 6th, April 2010
|
annual return |
Free Download
(6 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, May 2009
|
mortgage |
Free Download
(3 pages)
|
288a |
On Wed, 1st Apr 2009 Director appointed
filed on: 1st, April 2009
|
officers |
Free Download
(1 page)
|
288a |
On Wed, 1st Apr 2009 Director appointed
filed on: 1st, April 2009
|
officers |
Free Download
(1 page)
|
288a |
On Wed, 1st Apr 2009 Director and secretary appointed
filed on: 1st, April 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, February 2009
|
incorporation |
Free Download
(9 pages)
|
288b |
On Thu, 26th Feb 2009 Appointment terminated director
filed on: 26th, February 2009
|
officers |
Free Download
(1 page)
|