AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 18th, December 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 19th, December 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 23rd, October 2020
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 25th, November 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, December 2017
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Studio 31 Centrespace 6 Leonard Lane Bristol BS1 1EA to Park House 10 Park Street Bristol BS1 5HX on Wednesday 29th March 2017
filed on: 29th, March 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 30th, November 2016
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 11th, December 2015
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to Tuesday 1st December 2015 with full list of members
filed on: 7th, December 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Thursday 14th August 2014 director's details were changed
filed on: 5th, December 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 1st December 2014 with full list of members
filed on: 5th, December 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 29th, August 2014
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Monday 31st March 2014
filed on: 19th, August 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 10th December 2013 from Unit 63 Spike Island 133 Cumberland Road Bristol BS1 6UX
filed on: 10th, December 2013
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 1st January 2013 director's details were changed
filed on: 10th, December 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 1st December 2013 with full list of members
filed on: 10th, December 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 3rd, October 2013
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to Saturday 1st December 2012 with full list of members
filed on: 12th, December 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 3rd, August 2012
|
accounts |
Free Download
(9 pages)
|
CH01 |
On Thursday 7th April 2011 director's details were changed
filed on: 29th, December 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 1st December 2011 with full list of members
filed on: 29th, December 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Thursday 7th April 2011 director's details were changed
filed on: 25th, October 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 15th, September 2011
|
accounts |
Free Download
(9 pages)
|
CH01 |
On Thursday 7th April 2011 director's details were changed
filed on: 27th, April 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 7th April 2011 director's details were changed
filed on: 19th, April 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 18th April 2011.
filed on: 18th, April 2011
|
officers |
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 6th April 2011
filed on: 18th, April 2011
|
capital |
Free Download
(3 pages)
|
CERTNM |
Company name changed nick hand LIMITEDcertificate issued on 21/03/11
filed on: 21st, March 2011
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AD01 |
Change of registered office on Monday 7th February 2011 from 153 Cranbrook Road Bristol BS6 7DE
filed on: 7th, February 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 1st December 2010 with full list of members
filed on: 7th, February 2011
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Monday 17th January 2011 director's details were changed
filed on: 7th, February 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2010
filed on: 16th, November 2010
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Wednesday 17th February 2010 director's details were changed
filed on: 17th, February 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 1st December 2009 with full list of members
filed on: 17th, February 2010
|
annual return |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Wednesday 25th November 2009
filed on: 25th, November 2009
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2009
filed on: 25th, November 2009
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return made up to Tuesday 3rd February 2009
filed on: 3rd, February 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2008
filed on: 23rd, September 2008
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return made up to Monday 17th December 2007
filed on: 17th, December 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to Monday 17th December 2007
filed on: 17th, December 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2007
filed on: 22nd, May 2007
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2007
filed on: 22nd, May 2007
|
accounts |
Free Download
(7 pages)
|
363s |
Annual return made up to Thursday 25th January 2007
filed on: 25th, January 2007
|
annual return |
Free Download
(6 pages)
|
363(288) |
Annual return made up to Thursday 25th January 2007 (Secretary's particulars changed)
|
annual return |
|
363s |
Annual return made up to Thursday 25th January 2007
filed on: 25th, January 2007
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2006
filed on: 11th, July 2006
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2006
filed on: 11th, July 2006
|
accounts |
Free Download
(7 pages)
|
363s |
Annual return made up to Wednesday 28th December 2005
filed on: 28th, December 2005
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return made up to Wednesday 28th December 2005
filed on: 28th, December 2005
|
annual return |
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 31/12/05 to 31/03/06
filed on: 17th, December 2004
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/05 to 31/03/06
filed on: 17th, December 2004
|
accounts |
Free Download
(1 page)
|
288a |
On Thursday 2nd December 2004 New director appointed
filed on: 2nd, December 2004
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 2nd December 2004 Director resigned
filed on: 2nd, December 2004
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 2nd December 2004 New secretary appointed
filed on: 2nd, December 2004
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 2nd December 2004 Secretary resigned
filed on: 2nd, December 2004
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 2nd December 2004 New director appointed
filed on: 2nd, December 2004
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 02/12/04 from: pembroke house 7 brunswick square bristol BS2 8PE
filed on: 2nd, December 2004
|
address |
Free Download
(1 page)
|
288a |
On Thursday 2nd December 2004 New secretary appointed
filed on: 2nd, December 2004
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 2nd December 2004 Secretary resigned
filed on: 2nd, December 2004
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 02/12/04 from: pembroke house 7 brunswick square bristol BS2 8PE
filed on: 2nd, December 2004
|
address |
Free Download
(1 page)
|
288b |
On Thursday 2nd December 2004 Director resigned
filed on: 2nd, December 2004
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, December 2004
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 1st, December 2004
|
incorporation |
Free Download
(18 pages)
|