(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 86 86 Shirehampton Road Stoke Bishop Bristol BS9 2DR United Kingdom on Tue, 4th Oct 2022 to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL
filed on: 4th, October 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 15th Jun 2022
filed on: 15th, June 2022
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Wed, 15th Jun 2022
filed on: 15th, June 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) On Wed, 8th Sep 2021 new director was appointed.
filed on: 8th, September 2021
| officers
|
Free Download
(2 pages)
|
(AP03) On Fri, 23rd Jul 2021, company appointed a new person to the position of a secretary
filed on: 23rd, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 11th, June 2021
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Mon, 7th Jun 2021
filed on: 7th, June 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England on Mon, 7th Jun 2021 to 86 86 Shirehampton Road Stoke Bishop Bristol BS9 2DR
filed on: 7th, June 2021
| address
|
Free Download
(1 page)
|
(AP04) On Thu, 1st Oct 2020, company appointed a new person to the position of a secretary
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Wed, 30th Sep 2020
filed on: 26th, October 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England on Tue, 22nd Sep 2020 to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL
filed on: 22nd, September 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Andrews Leasehold Management 133 st. Georges Road Bristol BS1 5UW England on Mon, 4th Nov 2019 to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 15th Oct 2019 new director was appointed.
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
(AP03) On Wed, 17th Jul 2019, company appointed a new person to the position of a secretary
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 37 Alma Vale Road Clifton Bristol Avon BS8 2HL England on Tue, 6th Aug 2019 to Andrews Leasehold Management 133 st. Georges Road Bristol BS1 5UW
filed on: 6th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 29 Alma Vale Road Clifton Bristol BS8 2HL England on Sun, 23rd Sep 2018 to 37 Alma Vale Road Clifton Bristol Avon BS8 2HL
filed on: 23rd, September 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 86 Shirehampton Road Stoke Bishop Bristol BS9 2DR England on Thu, 30th Mar 2017 to 29 Alma Vale Road Clifton Bristol BS8 2HL
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to Tue, 31st May 2016 from Sat, 30th Apr 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Prime Estate Management (Bristol) Ltd 97 Lower Redland Road Bristol BS6 6SW on Fri, 12th Aug 2016 to 86 Shirehampton Road Stoke Bishop Bristol BS9 2DR
filed on: 12th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 25th Apr 2016
filed on: 12th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 25th Apr 2015
filed on: 22nd, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 22nd May 2015: 5.00 GBP
capital
|
|
(TM02) Secretary's appointment terminated on Mon, 16th Mar 2015
filed on: 16th, March 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 18 Badminton Road Downend Bristol BS16 6BQ on Tue, 24th Feb 2015 to C/O Prime Estate Management (Bristol) Ltd 97 Lower Redland Road Bristol BS6 6SW
filed on: 24th, February 2015
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Sep 2014 new director was appointed.
filed on: 12th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 1st Sep 2014
filed on: 12th, September 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 9th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 25th Apr 2014
filed on: 8th, May 2014
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Thu, 30th Jan 2014
filed on: 30th, January 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 25th Apr 2013
filed on: 25th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2012
filed on: 28th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 25th Apr 2012
filed on: 7th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 25th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 25th Apr 2011
filed on: 16th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) On Fri, 13th May 2011 new director was appointed.
filed on: 13th, May 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(5 pages)
|
(AP04) On Wed, 28th Apr 2010, company appointed a new person to the position of a secretary
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 25th Apr 2010
filed on: 28th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 15th, January 2010
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 25/09/2009 from christopher wren yard 117 high street croydon surrey CR0 1QG
filed on: 25th, September 2009
| address
|
Free Download
(1 page)
|
(288b) On Wed, 16th Sep 2009 Appointment terminated secretary
filed on: 16th, September 2009
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 3rd Aug 2009 Appointment terminated director
filed on: 3rd, August 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Mon, 27th Apr 2009 with complete member list
filed on: 27th, April 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Apr 2008
filed on: 25th, February 2009
| accounts
|
Free Download
(7 pages)
|
(288a) On Wed, 15th Oct 2008 Secretary appointed
filed on: 15th, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 14th Oct 2008 Appointment terminated secretary
filed on: 14th, October 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 9th Oct 2008 Secretary appointed
filed on: 9th, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 8th Oct 2008 Appointment terminated secretary
filed on: 8th, October 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 29/09/2008 from 3 laurel house station road worle weston super mare north somerset BS22 6AR
filed on: 29th, September 2008
| address
|
Free Download
(1 page)
|
(363s) Annual return drawn up to Mon, 23rd Jun 2008 with complete member list
filed on: 23rd, June 2008
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return drawn up to Fri, 23rd Nov 2007 with complete member list
filed on: 23rd, November 2007
| annual return
|
Free Download
(8 pages)
|
(363(288)) Annual return (Director resigned) up to Fri, 23rd Nov 2007
annual return
|
|
(363s) Annual return drawn up to Fri, 23rd Nov 2007 with complete member list
filed on: 23rd, November 2007
| annual return
|
Free Download
(8 pages)
|
(363(288)) Annual return (Director resigned) up to Fri, 23rd Nov 2007
annual return
|
|
(287) Registered office changed on 31/07/07 from: grovewood house 17 ringwood grove weston super mare north somerset BS23 2UA
filed on: 31st, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 31/07/07 from: grovewood house 17 ringwood grove weston super mare north somerset BS23 2UA
filed on: 31st, July 2007
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2007
filed on: 16th, June 2007
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2007
filed on: 16th, June 2007
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2006
filed on: 8th, January 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2006
filed on: 8th, January 2007
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to Fri, 5th May 2006 with complete member list
filed on: 5th, May 2006
| annual return
|
Free Download
(8 pages)
|
(363s) Annual return drawn up to Fri, 5th May 2006 with complete member list
filed on: 5th, May 2006
| annual return
|
Free Download
(8 pages)
|
(288b) On Wed, 4th May 2005 Secretary resigned
filed on: 4th, May 2005
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 4th May 2005 Secretary resigned
filed on: 4th, May 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, April 2005
| incorporation
|
Free Download
(27 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, April 2005
| incorporation
|
Free Download
(27 pages)
|