AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 65 Lobby Office Redcross Street Bristol Bristol BS2 0BB. Previous address: Springfield House 45 Welsh Back Bristol BS1 4AG England
filed on: 30th, November 2023
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 28th Nov 2023 director's details were changed
filed on: 29th, November 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 29th Nov 2023
filed on: 29th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 28th Nov 2023
filed on: 29th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 28th Nov 2023 director's details were changed
filed on: 29th, November 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 27th Nov 2023. New Address: Lobby Office 65 Redcross Village Redcross Street Bristol BS2 0BB. Previous address: Springfield House 45 Welsh Back Bristol BS1 4AG
filed on: 27th, November 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 30th, June 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 29th Nov 2022
filed on: 29th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 2nd, September 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Dec 2021
filed on: 6th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 19th, April 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Dec 2020
filed on: 1st, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 24th, July 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Dec 2019
filed on: 1st, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 13th, September 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Dec 2018
filed on: 1st, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 28th, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Dec 2017
filed on: 1st, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 22nd, May 2017
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Dec 2016 director's details were changed
filed on: 1st, December 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 1st Dec 2016
filed on: 1st, December 2016
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Dec 2016 director's details were changed
filed on: 1st, December 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 13th, April 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 1st Dec 2015, no shareholders list
filed on: 18th, December 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 31st, July 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 1st Dec 2014, no shareholders list
filed on: 26th, December 2014
|
annual return |
Free Download
(4 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Old Hunting Lodge the Rocks Ashwicke Chippenham Wiltshire SN14 8AP United Kingdom
filed on: 10th, April 2014
|
address |
Free Download
(1 page)
|
CH03 |
On Mon, 31st Mar 2014 secretary's details were changed
filed on: 10th, April 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On Mon, 31st Mar 2014 director's details were changed
filed on: 9th, April 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 31st Mar 2014 director's details were changed
filed on: 9th, April 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 8th Apr 2014. Old Address: , Old Hunting Lodge the Rocks, Ashwicke, Chippenahm, Wiltshire, SN14 8AP
filed on: 8th, April 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 17th, February 2014
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 11th Dec 2013. Old Address: , 77 West Street, Bedminster, Bristol, City of Bristol, BS3 3NU, United Kingdom
filed on: 11th, December 2013
|
address |
Free Download
(1 page)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 77 West Street Bedminster Bristol BS3 3NU
filed on: 11th, December 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 1st Dec 2013, no shareholders list
filed on: 11th, December 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 17th, July 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 1st Dec 2012, no shareholders list
filed on: 22nd, December 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 26th, September 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 1st Dec 2011, no shareholders list
filed on: 4th, December 2011
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Sun, 4th Dec 2011. Old Address: , Old Hunting Lodge the Rocks, Ashwicke, Wiltshire, SN14 8AF
filed on: 4th, December 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 26th, September 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 1st Dec 2010, no shareholders list
filed on: 19th, December 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 17th, August 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 1st Dec 2009, no shareholders list
filed on: 6th, January 2010
|
annual return |
Free Download
(4 pages)
|
AD02 |
Notification of SAIL
filed on: 6th, January 2010
|
address |
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 6th, January 2010
|
address |
Free Download
(1 page)
|
TM01 |
Mon, 9th Nov 2009 - the day director's appointment was terminated
filed on: 9th, November 2009
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 9th Nov 2009 new director was appointed.
filed on: 9th, November 2009
|
officers |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Tue, 27th Oct 2009
filed on: 27th, October 2009
|
officers |
Free Download
(3 pages)
|
TM02 |
Tue, 27th Oct 2009 - the day secretary's appointment was terminated
filed on: 27th, October 2009
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 27th Oct 2009. Old Address: , Orchard Court Orchard Lane, Bristol, BS1 5WS
filed on: 27th, October 2009
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, December 2008
|
incorporation |
Free Download
(22 pages)
|