(CS01) Confirmation statement with no updates 2024-02-08
filed on: 23rd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2023-11-14
filed on: 27th, November 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2023-05-31
filed on: 5th, June 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 9th, March 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2023-02-08
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 17th, March 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2022-02-08
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Station Silver Street Bristol BS1 2AG England to Docklands Community Centre 29 Brigstocke Road Bristol BS2 8UH on 2022-02-22
filed on: 22nd, February 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-09-29
filed on: 7th, October 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-09-01
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 15th, April 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2021-02-08
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2021-02-23
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-11-04
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-12-22
filed on: 22nd, February 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-12-22
filed on: 22nd, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-11-04
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from 2020-02-28 to 2020-03-31
filed on: 2nd, February 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Station the Station Silver Street Bristol BS1 2AG England to The Station Silver Street Bristol BS1 2AG on 2020-12-14
filed on: 14th, December 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Bristol Festivals 1 Unity Street Bristol BS1 5HH to The Station the Station Silver Street Bristol BS1 2AG on 2020-12-14
filed on: 14th, December 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-07-15
filed on: 18th, August 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-07-20
filed on: 18th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-03-04
filed on: 5th, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-03-04
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-02-28
filed on: 19th, March 2020
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 2020-02-08
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2019-11-06
filed on: 28th, November 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from St Pauls Settlement 74 - 80 City Road Bristol BS2 8UH England to C/O Bristol Festivals 1 Unity Street Bristol BS1 5HH on 2019-11-28
filed on: 28th, November 2019
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-11-06
filed on: 28th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-04-04
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-02-08
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2018-11-21
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-03-05
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-11-21
filed on: 22nd, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-02-28
filed on: 14th, November 2018
| accounts
|
Free Download
|
(TM01) Director appointment termination date: 2018-08-21
filed on: 22nd, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-02-26
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-03-26
filed on: 18th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-03-01
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-02-08
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2017-11-27
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-12-04
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-03-07
filed on: 20th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-03-07
filed on: 20th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-02-09
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-10-11
filed on: 11th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-02-09
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6 Redbrick House York Court, Wilder Street St Pauls Bristol BS2 8QH England to St Pauls Settlement 74 - 80 City Road Bristol BS2 8UH on 2017-06-26
filed on: 26th, June 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-03-07
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-03-07
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-03-07
filed on: 17th, March 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Redbrick House 6 York Court Wilder Street St Apuls Bristol BS2 8QH to 6 Redbrick House York Court, Wilder Street St Pauls Bristol BS2 8QH on 2017-03-17
filed on: 17th, March 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-03-07
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|