(AD01) Address change date: 2023/12/19. New Address: Beaufort House 113 Parson Street Bristol BS3 5QH. Previous address: 125 Passage Road Passage Road Bristol BS9 3LF England
filed on: 19th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 30th, November 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/08/06
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2023/09/16. New Address: 125 Passage Road Passage Road Bristol BS9 3LF. Previous address: 72 Marsh Avenue Marsh Avenue Long Meadow Worcester WR4 0HJ England
filed on: 16th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 30th, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/08/06
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 13th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/08/06
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/05/12. New Address: 72 Marsh Avenue Marsh Avenue Long Meadow Worcester WR4 0HJ. Previous address: 35 Stokes Croft Bristol BS1 3PY United Kingdom
filed on: 12th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 28th, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020/08/06
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 28th, February 2020
| accounts
|
Free Download
(8 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/08/06
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 31st, August 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2018/08/06
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from 2017/08/31 to 2018/02/28
filed on: 25th, May 2018
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018/02/21
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/02/21
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/02/21 director's details were changed
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/02/21 director's details were changed
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/02/06
filed on: 12th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/02/06
filed on: 12th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/02/06 director's details were changed
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/02/09. New Address: 35 Stokes Croft Bristol BS1 3PY. Previous address: Suite 3a the Clifton Arcade Boyces Avenue Clifton Village Bristol BS8 4AA
filed on: 9th, February 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018/02/06
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/02/06
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/02/06 director's details were changed
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/02/06 director's details were changed
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/02/06 director's details were changed
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/08/06
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/08/31
filed on: 31st, May 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2016/08/06
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/08/31
filed on: 31st, May 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2015/08/06 with full list of members
filed on: 6th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2015/08/06
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/08/31
filed on: 26th, May 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2014/08/06 with full list of members
filed on: 4th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/08/31
filed on: 21st, May 2014
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 073379860001
filed on: 5th, September 2013
| mortgage
|
Free Download
(17 pages)
|
(AR01) Annual return drawn up to 2013/08/06 with full list of members
filed on: 2nd, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/08/31
filed on: 30th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2012/09/03 from Suite 2 the Clifton Arcade Boyces Avenue Clifton Village Bristol BS8 4AA
filed on: 3rd, September 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/08/06 with full list of members
filed on: 3rd, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/08/31
filed on: 8th, May 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2011/08/06 with full list of members
filed on: 5th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2011/09/05.
filed on: 5th, September 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2011/01/18 from 17 Farington Road Henleaze Bristol BS10 5BN England
filed on: 18th, January 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 6th, August 2010
| incorporation
|
Free Download
(22 pages)
|