(AA) Micro company accounts made up to 31st July 2023
filed on: 3rd, May 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 10th January 2024
filed on: 10th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 10th January 2023
filed on: 22nd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 10th January 2022
filed on: 23rd, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 30th June 2021
filed on: 26th, September 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th June 2021
filed on: 26th, September 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th January 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O 32 Sussex Place Management Company 32 32 Sussex Place Montpelier Bristol BS2 9QW on 10th January 2021 to 32 Sussex Place Bristol BS2 9QW
filed on: 10th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 10th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 4th June 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 18th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th July 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 3rd June 2019
filed on: 3rd, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd June 2019
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 22nd April 2019
filed on: 22nd, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 22nd, April 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd April 2019
filed on: 22nd, April 2019
| officers
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 24th, December 2018
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 29th July 2018
filed on: 24th, December 2018
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 24th, December 2018
| accounts
|
Free Download
(6 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 18th, September 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th July 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 16th, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 29th July 2016
filed on: 13th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th July 2015
filed on: 1st, September 2015
| annual return
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 22nd May 2015
filed on: 1st, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd May 2015
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Dr Chris Gaine 32 a Sussex Place Montpelier Bristol BS2 9QW on 22nd April 2015 to C/O 32 Sussex Place Management Company 32 32 Sussex Place Montpelier Bristol BS2 9QW
filed on: 22nd, April 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st July 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th July 2014
filed on: 1st, August 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 1st August 2014: 4.00 GBP
capital
|
|
(AP01) New director was appointed on 22nd February 2014
filed on: 22nd, February 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 13th February 2014
filed on: 13th, February 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st July 2013
filed on: 3rd, September 2013
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th July 2013
filed on: 29th, August 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2012
filed on: 21st, February 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th July 2012
filed on: 8th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2011
filed on: 16th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 21st March 2012
filed on: 21st, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th March 2012
filed on: 14th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 13th March 2012
filed on: 13th, March 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 23rd February 2012
filed on: 23rd, February 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Granville House 2 Tettenhall Road Wolverhampton West Midlands WV1 4SB United Kingdom on 23rd February 2012
filed on: 23rd, February 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 23rd February 2012
filed on: 23rd, February 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd February 2012
filed on: 23rd, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th July 2011
filed on: 26th, October 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 29th, July 2010
| incorporation
|
Free Download
(20 pages)
|