CS01 |
Confirmation statement with no updates February 6, 2024
filed on: 9th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 20th, October 2023
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2023
filed on: 6th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 8th, November 2022
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director appointment termination date: February 4, 2022
filed on: 16th, February 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 6, 2022
filed on: 16th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 10th, November 2021
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2021
filed on: 12th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 16th, November 2020
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: February 7, 2020
filed on: 7th, February 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 6, 2020
filed on: 7th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 7, 2020
filed on: 7th, February 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 26th, November 2019
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2019
filed on: 6th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 31st, October 2018
|
accounts |
Free Download
(14 pages)
|
AD01 |
Registered office address changed from C/O Suzanne Booth 99 Squires Court Bedminster Parade Bristol BS3 4BY to 33 Victoria Avenue Bristol BS5 9NE on February 28, 2018
filed on: 28th, February 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 6, 2018
filed on: 13th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 14th, November 2017
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates February 6, 2017
filed on: 6th, February 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On June 6, 2016 new director was appointed.
filed on: 11th, October 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 6, 2016 new director was appointed.
filed on: 11th, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 11, 2016
filed on: 11th, October 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2016
filed on: 22nd, September 2016
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return made up to February 6, 2016, no shareholders list
filed on: 7th, February 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2015
filed on: 28th, September 2015
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return made up to February 6, 2015, no shareholders list
filed on: 20th, March 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2014
filed on: 7th, January 2015
|
accounts |
Free Download
(13 pages)
|
AP01 |
On November 10, 2014 new director was appointed.
filed on: 23rd, November 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 10, 2014 new director was appointed.
filed on: 23rd, November 2014
|
officers |
Free Download
(2 pages)
|
AP03 |
On November 10, 2014 - new secretary appointed
filed on: 22nd, November 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , 182 Ashley Down Road, Bristol, BS7 9JZ to C/O Suzanne Booth 99 Squires Court Bedminster Parade Bristol BS3 4BY on September 30, 2014
filed on: 30th, September 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 17, 2014
filed on: 30th, September 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 17, 2014
filed on: 30th, September 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On December 1, 2013 director's details were changed
filed on: 15th, February 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 6, 2014, no shareholders list
filed on: 15th, February 2014
|
annual return |
Free Download
(4 pages)
|
AP01 |
On January 23, 2014 new director was appointed.
filed on: 23rd, January 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2013
filed on: 28th, November 2013
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: November 17, 2013
filed on: 17th, November 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 17, 2013
filed on: 17th, November 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On May 22, 2013 new director was appointed.
filed on: 22nd, May 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 17, 2013 new director was appointed.
filed on: 17th, May 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 9, 2013 new director was appointed.
filed on: 9th, April 2013
|
officers |
Free Download
(3 pages)
|
CH01 |
On February 26, 2013 director's details were changed
filed on: 27th, February 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 6, 2013, no shareholders list
filed on: 27th, February 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 29, 2013. Old Address: , Iop Publishing Temple Circus, Temple Way, Bristol, Bristol, BS1 6HG
filed on: 29th, January 2013
|
address |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 11, 2013. Old Address: , 52 B Arley Hill, Bristol, BS6 5PP
filed on: 11th, January 2013
|
address |
Free Download
(2 pages)
|