CH01 |
On 1st January 2024 director's details were changed
filed on: 4th, January 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st January 2024 director's details were changed
filed on: 1st, January 2024
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 27th, July 2023
|
accounts |
Free Download
(22 pages)
|
TM01 |
20th December 2022 - the day director's appointment was terminated
filed on: 20th, December 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 29th, September 2022
|
accounts |
Free Download
(20 pages)
|
TM01 |
20th September 2022 - the day director's appointment was terminated
filed on: 23rd, September 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th September 2022
filed on: 23rd, September 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th February 2022
filed on: 10th, February 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 24th, July 2021
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 25th, September 2020
|
accounts |
Free Download
(21 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 9th, August 2019
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 10th, August 2018
|
accounts |
Free Download
|
TM01 |
11th April 2018 - the day director's appointment was terminated
filed on: 17th, April 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 5th, July 2017
|
accounts |
Free Download
(18 pages)
|
MR05 |
All of the property or undertaking has been released from charge 073687350005
filed on: 22nd, April 2017
|
mortgage |
Free Download
(5 pages)
|
AD01 |
Address change date: 24th March 2017. New Address: South Quay Temple Back Bristol BS1 6FL. Previous address: The Core 40 st. Thomas Street Bristol BS1 6JX
filed on: 24th, March 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th October 2016
filed on: 27th, October 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th October 2016
filed on: 26th, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
30th September 2016 - the day director's appointment was terminated
filed on: 30th, September 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 27th, July 2016
|
accounts |
Free Download
(19 pages)
|
AUD |
Resignation of an auditor
filed on: 23rd, November 2015
|
auditors |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 19th, November 2015
|
auditors |
Free Download
(1 page)
|
CH01 |
On 27th October 2015 director's details were changed
filed on: 28th, October 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 23rd October 2015 director's details were changed
filed on: 23rd, October 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 21st October 2015 director's details were changed
filed on: 22nd, October 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2nd January 2014 director's details were changed
filed on: 16th, October 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 9th September 2015 director's details were changed
filed on: 16th, October 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 8th September 2015 with full list of members
filed on: 6th, October 2015
|
annual return |
Free Download
(5 pages)
|
CH03 |
On 9th September 2015 secretary's details were changed
filed on: 10th, September 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 8th, July 2015
|
accounts |
Free Download
(14 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 7th, October 2014
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 8th September 2014 with full list of members
filed on: 8th, September 2014
|
annual return |
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 6th, March 2014
|
mortgage |
Free Download
(20 pages)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 6th, March 2014
|
mortgage |
Free Download
(10 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 6th, March 2014
|
mortgage |
Free Download
(25 pages)
|
MR01 |
Registration of charge 073687350005
filed on: 2nd, December 2013
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 073687350004
filed on: 28th, November 2013
|
mortgage |
Free Download
(164 pages)
|
AR01 |
Annual return drawn up to 8th September 2013 with full list of members
filed on: 7th, October 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 3rd, July 2013
|
accounts |
Free Download
(12 pages)
|
AP01 |
New director was appointed on 17th April 2013
filed on: 17th, April 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
17th April 2013 - the day secretary's appointment was terminated
filed on: 17th, April 2013
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 17th April 2013
filed on: 17th, April 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
17th April 2013 - the day director's appointment was terminated
filed on: 17th, April 2013
|
officers |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 7th, December 2012
|
mortgage |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 8th September 2012 with full list of members
filed on: 23rd, October 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 2nd, October 2012
|
accounts |
Free Download
(12 pages)
|
AA |
Full accounts for the period ending 31st December 2010
filed on: 6th, October 2011
|
accounts |
Free Download
(12 pages)
|
TM01 |
3rd October 2011 - the day director's appointment was terminated
filed on: 3rd, October 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th September 2011 with full list of members
filed on: 21st, September 2011
|
annual return |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2010
filed on: 12th, July 2011
|
accounts |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 4th, November 2010
|
mortgage |
Free Download
(17 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, November 2010
|
mortgage |
Free Download
(18 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 3rd, November 2010
|
resolution |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 3rd, November 2010
|
incorporation |
Free Download
(15 pages)
|
AD01 |
Registered office address changed from the Core 40 St Thomas Street Bristol Avon BS1 6JZ United Kingdom on 30th September 2010
filed on: 30th, September 2010
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, September 2010
|
incorporation |
Free Download
(26 pages)
|