AD01 |
Change of registered address from Bath House 6 - 8 Bath Street Bristol BS1 6HL England on 2022/06/09 to Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX
filed on: 9th, June 2022
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/09
filed on: 13th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 16th, December 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021/03/09
filed on: 11th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 30th, December 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020/03/09
filed on: 18th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 16th, December 2019
|
accounts |
Free Download
(8 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 10th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/10/04
filed on: 4th, October 2019
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On 2019/07/31 director's details were changed
filed on: 31st, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/07/31 director's details were changed
filed on: 31st, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/07/30 director's details were changed
filed on: 31st, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/07/31 director's details were changed
filed on: 31st, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/07/31 director's details were changed
filed on: 31st, July 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/09
filed on: 18th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 10th, December 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/09
filed on: 16th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 27th, September 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/03/09
filed on: 23rd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 19th, October 2016
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Hyland Mews 21 High Street Clifton Bristol BS8 2YF England on 2016/06/13 to Bath House 6 - 8 Bath Street Bristol BS1 6HL
filed on: 13th, June 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/09
filed on: 5th, April 2016
|
annual return |
Free Download
(8 pages)
|
NEWINC |
Company registration
filed on: 9th, March 2015
|
incorporation |
Free Download
(35 pages)
|