(CS01) Confirmation statement with updates Sunday 23rd July 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Saturday 23rd July 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Friday 23rd July 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 13th August 2021
filed on: 13th, August 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thursday 23rd July 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 29th, March 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tuesday 25th June 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from Saturday 30th June 2018 to Friday 29th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 25th June 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(8 pages)
|
(AD01) New registered office address 12 Whiteladies Road Clifton Bristol BS8 1PD. Change occurred on Monday 9th July 2018. Company's previous address: Portwall Place Portwall Lane Bristol BS1 6NA.
filed on: 9th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control Wednesday 2nd August 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 2nd August 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 25th June 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 25th June 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) 401000.00 GBP is the capital in company's statement on Wednesday 29th June 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 1st, April 2016
| accounts
|
Free Download
(7 pages)
|
(SH01) 401000.00 GBP is the capital in company's statement on Monday 1st June 2015
filed on: 22nd, October 2015
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 27th, August 2015
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 27th, August 2015
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 25th June 2015
filed on: 16th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Thursday 16th July 2015
capital
|
|
(CH01) On Thursday 26th June 2008 director's details were changed
filed on: 14th, July 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 26th June 2009 director's details were changed
filed on: 14th, July 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Portwall Place Portwall Lane Bristol BS1 6NA. Change occurred on Friday 5th September 2014. Company's previous address: 5 Downfield Road Bristol BS8 2TG.
filed on: 5th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 25th June 2014
filed on: 17th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Thursday 17th July 2014
capital
|
|
(CONNOT) Change of name notice
filed on: 12th, May 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed downfield investments LIMITEDcertificate issued on 12/05/14
filed on: 12th, May 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Friday 2nd May 2014
change of name
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 25th June 2013
filed on: 15th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 29th, March 2013
| accounts
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Tuesday 19th March 2013
filed on: 27th, March 2013
| capital
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Tuesday 19th March 2013
filed on: 27th, March 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 25th June 2012
filed on: 9th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 25th June 2011
filed on: 29th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 25th, March 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On Friday 25th June 2010 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 25th June 2010 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 25th June 2010
filed on: 5th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 25th, March 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to Friday 24th July 2009 - Annual return with full member list
filed on: 24th, July 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 7th, October 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 7th, October 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 25th, June 2008
| incorporation
|
Free Download
(18 pages)
|