(CS01) Confirmation statement with no updates 31st March 2024
filed on: 12th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 31st March 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 31st March 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 24th January 2022. New Address: Rodney House Clifton Down Road Clifton Bristol BS8 4AL. Previous address: 40 Berkeley Square Bristol BS8 1HP England
filed on: 24th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 31st March 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 6th April 2021. New Address: 40 40 Berkeley Square Bristol BS8 1HP. Previous address: Framework King Street Bristol BS1 4DZ England
filed on: 6th, April 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 6th April 2021. New Address: 40 Berkeley Square Bristol BS8 1HP. Previous address: 40 40 Berkeley Square Bristol BS8 1HP England
filed on: 6th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 31st March 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 23rd May 2019. New Address: Framework King Street Bristol BS1 4DZ. Previous address: 27 Great George Street Bristol BS1 5QT United Kingdom
filed on: 23rd, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st March 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 7th September 2018 director's details were changed
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 16th April 2016
filed on: 18th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 17th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 22nd, May 2018
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 31st March 2018
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 31st March 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 7th August 2017. New Address: 27 Great George Street Bristol BS1 5QT. Previous address: Saville Court Office Number 1, 11 Saville Court Saville Place, Clifton Village Bristol BS8 4EJ United Kingdom
filed on: 7th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 31st March 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 6th, April 2017
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 3rd October 2016
filed on: 3rd, October 2016
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2016
filed on: 3rd, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 31st March 2016 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st March 2016
filed on: 31st, March 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 4th February 2016. New Address: Saville Court Office Number 1, 11 Saville Court Saville Place, Clifton Village Bristol BS8 4EJ. Previous address: Basement Flat 13 West Mall Clifton Bristol Bristol BS8 4BQ
filed on: 4th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2015
filed on: 3rd, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 16th April 2015 with full list of members
filed on: 13th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 16th April 2014 with full list of members
filed on: 16th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 16th April 2014: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from Flat 8B Aristotle Road London SW4 7UZ United Kingdom on 16th October 2013
filed on: 16th, October 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 16th, April 2013
| incorporation
|
Free Download
(7 pages)
|