(CS01) Confirmation statement with no updates November 5, 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates November 5, 2022
filed on: 7th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates November 5, 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 4th, November 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates November 5, 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 4th, September 2020
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates November 5, 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, November 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 8th, November 2019
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Unit 1, Vale Lane Bristol Fish Project, Unit 1, Vale Lane Bristol BS3 5RU England to 29 Birch Road Yate Bristol BS37 5ER on November 8, 2019
filed on: 8th, November 2019
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 7, 2019
filed on: 19th, February 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 5, 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(17 pages)
|
(AD01) Registered office address changed from 22 Clark Street Bristol BS5 0TA England to Unit 1, Vale Lane Bristol Fish Project, Unit 1, Vale Lane Bristol BS3 5RU on March 22, 2018
filed on: 22nd, March 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 15, 2018
filed on: 15th, February 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 15, 2018
filed on: 15th, February 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Iris Partridge 51 Langton Road Bristol BS4 4ER to 22 Clark Street Bristol BS5 0TA on January 9, 2018
filed on: 9th, January 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 24, 2017
filed on: 6th, November 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 5, 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(15 pages)
|
(TM01) Director appointment termination date: May 5, 2017
filed on: 18th, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) On April 10, 2016 new director was appointed.
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 5, 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2015
filed on: 22nd, July 2016
| accounts
|
Free Download
(13 pages)
|
(TM01) Director appointment termination date: May 3, 2016
filed on: 6th, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 5, 2015 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(7 pages)
|
(AP01) On July 29, 2015 new director was appointed.
filed on: 13th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On July 29, 2015 new director was appointed.
filed on: 6th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O C/O Alice-Marie Archer Pithay Studios All Saints Street Bristol Bristol BS1 2LZ United Kingdom to C/O Iris Partridge 51 Langton Road Bristol BS4 4ER on October 5, 2015
filed on: 5th, October 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 3, 2015
filed on: 5th, October 2015
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed bristol fish project LTDcertificate issued on 09/05/15
filed on: 9th, May 2015
| change of name
|
Free Download
|
(CONNOT) Change of name notice
filed on: 9th, May 2015
| change of name
|
Free Download
(2 pages)
|
(AP01) On November 25, 2014 new director was appointed.
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On December 15, 2014 new director was appointed.
filed on: 12th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On February 11, 2015 new director was appointed.
filed on: 12th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On December 15, 2014 new director was appointed.
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On December 15, 2014 new director was appointed.
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, November 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on November 5, 2014: 10.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|