(PSC07) Cessation of a person with significant control September 10, 2023
filed on: 19th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 10, 2023
filed on: 19th, September 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 10, 2023
filed on: 19th, September 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 10, 2023
filed on: 19th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control September 10, 2023
filed on: 19th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On September 10, 2023 new director was appointed.
filed on: 19th, September 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on September 10, 2023
filed on: 19th, September 2023
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on September 10, 2023: 101.00 GBP
filed on: 19th, September 2023
| capital
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, September 2023
| mortgage
|
Free Download
(1 page)
|
(AP01) On September 10, 2023 new director was appointed.
filed on: 19th, September 2023
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 15th, September 2023
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 15th, September 2023
| incorporation
|
Free Download
(25 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, September 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 26, 2023
filed on: 6th, September 2023
| accounts
|
Free Download
(14 pages)
|
(MA) Memorandum and Articles of Association
filed on: 10th, August 2023
| incorporation
|
Free Download
(25 pages)
|
(AA) Total exemption full company accounts data drawn up to March 27, 2022
filed on: 10th, March 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates January 5, 2023
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 5, 2022
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 11, 2022 director's details were changed
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 11, 2022
filed on: 11th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 11, 2022 director's details were changed
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 28, 2021
filed on: 10th, August 2021
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to March 29, 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(13 pages)
|
(CH01) On January 5, 2021 director's details were changed
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 5, 2021
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 5, 2021 director's details were changed
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 5, 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 11th, October 2019
| accounts
|
Free Download
(12 pages)
|
(AA01) Accounting period ending changed to March 25, 2019 (was March 31, 2019).
filed on: 23rd, May 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 25, 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates January 5, 2019
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 31, 2018 to March 25, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: Freshford House Redcliffe Way Bristol BS1 6NL.
filed on: 31st, May 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address The Hare & Hounds Lansdown Road Bath BA1 5TJ. Change occurred on March 29, 2018. Company's previous address: The Conifers Filton Road Hambrook Bristol BS16 1QG.
filed on: 29th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 5, 2018
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates January 9, 2017
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 079031860002, created on April 7, 2016
filed on: 7th, April 2016
| mortgage
|
Free Download
(23 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 10, 2016
filed on: 20th, January 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On January 10, 2016 director's details were changed
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On January 10, 2016 director's details were changed
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 079031860001, created on December 11, 2015
filed on: 15th, December 2015
| mortgage
|
Free Download
(34 pages)
|
(AP03) Appointment (date: October 26, 2015) of a secretary
filed on: 9th, November 2015
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 10, 2015
filed on: 13th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 13, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 10, 2014
filed on: 10th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 11th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to March 31, 2013
filed on: 6th, February 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 10, 2013
filed on: 14th, January 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, January 2012
| incorporation
|
Free Download
(27 pages)
|