CH01 |
On Monday 1st January 2024 director's details were changed
filed on: 4th, January 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 1st January 2024 director's details were changed
filed on: 2nd, January 2024
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 24th, July 2023
|
accounts |
Free Download
(22 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 20th December 2022
filed on: 20th, December 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 20th September 2022.
filed on: 12th, October 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 20th September 2022
filed on: 11th, October 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 29th, September 2022
|
accounts |
Free Download
(20 pages)
|
AP01 |
New director appointment on Tuesday 20th September 2022.
filed on: 23rd, September 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 24th, June 2021
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 5th, October 2020
|
accounts |
Free Download
(21 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 16th, May 2019
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 9th, August 2018
|
accounts |
Free Download
(19 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 11th April 2018
filed on: 17th, April 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 20th, June 2017
|
accounts |
Free Download
(18 pages)
|
MR04 |
Charge 073656810010 satisfaction in full.
filed on: 22nd, April 2017
|
mortgage |
Free Download
(4 pages)
|
AD01 |
New registered office address South Quay Temple Back Bristol BS1 6FL. Change occurred on Monday 27th March 2017. Company's previous address: The Core 40 st. Thomas Street Bristol BS1 6JX.
filed on: 27th, March 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 27th October 2016.
filed on: 27th, October 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 26th October 2016.
filed on: 26th, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 30th September 2016
filed on: 30th, September 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 27th, July 2016
|
accounts |
Free Download
(19 pages)
|
AUD |
Auditor's resignation
filed on: 23rd, November 2015
|
auditors |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 19th, November 2015
|
auditors |
Free Download
(1 page)
|
CH01 |
On Tuesday 27th October 2015 director's details were changed
filed on: 28th, October 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 23rd October 2015 director's details were changed
filed on: 23rd, October 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 21st October 2015 director's details were changed
filed on: 21st, October 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 2nd January 2014 director's details were changed
filed on: 16th, October 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 9th September 2015 director's details were changed
filed on: 16th, October 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 3rd September 2015
filed on: 29th, September 2015
|
annual return |
Free Download
(5 pages)
|
CH03 |
On Wednesday 9th September 2015 secretary's details were changed
filed on: 10th, September 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 8th, July 2015
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 3rd September 2014
filed on: 8th, September 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 7th, July 2014
|
accounts |
Free Download
(13 pages)
|
MR04 |
Charge 6 satisfaction in full.
filed on: 6th, March 2014
|
mortgage |
Free Download
(14 pages)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 6th, March 2014
|
mortgage |
Free Download
(14 pages)
|
MR01 |
Registration of charge 073656810009
filed on: 5th, December 2013
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 073656810010
filed on: 5th, December 2013
|
mortgage |
Free Download
(10 pages)
|
MR01 |
Registration of charge 073656810008
filed on: 2nd, December 2013
|
mortgage |
Free Download
(17 pages)
|
MR04 |
Charge 4 satisfaction in full.
filed on: 30th, November 2013
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 5 satisfaction in full.
filed on: 30th, November 2013
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 073656810007
filed on: 28th, November 2013
|
mortgage |
Free Download
(164 pages)
|
AD01 |
Change of registered office on Thursday 10th October 2013 from the Core 40 St Thomas Street Bristol Avon BS1 6JZ United Kingdom
filed on: 10th, October 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 3rd September 2013
filed on: 10th, October 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 10th October 2013
|
capital |
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 3rd, July 2013
|
accounts |
Free Download
(12 pages)
|
AP01 |
New director appointment on Wednesday 17th April 2013.
filed on: 17th, April 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 17th April 2013
filed on: 17th, April 2013
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 17th April 2013
filed on: 17th, April 2013
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Wednesday 17th April 2013) of a secretary
filed on: 17th, April 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 3rd September 2012
filed on: 18th, October 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2011
filed on: 2nd, October 2012
|
accounts |
Free Download
(12 pages)
|
AA |
Full accounts data made up to Friday 31st December 2010
filed on: 3rd, October 2011
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 28th September 2011
filed on: 28th, September 2011
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Friday 30th September 2011 to Friday 31st December 2010
filed on: 27th, September 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 3rd September 2011
filed on: 7th, September 2011
|
annual return |
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 30th, November 2010
|
mortgage |
Free Download
(16 pages)
|
MG01 |
Particulars of a mortgage or charge/MG09 / charge no: 5
filed on: 17th, November 2010
|
mortgage |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge/MG09 / charge no: 4
filed on: 17th, November 2010
|
mortgage |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 12th, November 2010
|
mortgage |
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 3rd, September 2010
|
incorporation |
Free Download
(26 pages)
|