(AD01) Change of registered address from 1 Dryleaze Road Bristol BS16 1HJ United Kingdom on Wed, 2nd Nov 2022 to 10 st Helens Road Swansea SA1 4AW
filed on: 2nd, November 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Jul 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Tue, 30th Jun 2020
filed on: 7th, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 7th Jul 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Sat, 1st Feb 2020
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 18th Sep 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 18th Sep 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Thu, 15th Feb 2018 new director was appointed.
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 258 Whiteway Road Bristol BS5 7RS on Mon, 18th Sep 2017 to 1 Dryleaze Road Bristol BS16 1HJ
filed on: 18th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 18th Sep 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP03) On Fri, 1st Sep 2017, company appointed a new person to the position of a secretary
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 1st Sep 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 1st Sep 2017
filed on: 18th, September 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 18th Sep 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Sep 2017 new director was appointed.
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 31st Oct 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Wed, 31st Aug 2016
filed on: 29th, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 31st Oct 2015
filed on: 5th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 5th Nov 2015: 100.00 GBP
capital
|
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 2nd, September 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 31st, May 2015
| accounts
|
Free Download
(4 pages)
|
(AP01) On Mon, 1st Sep 2014 new director was appointed.
filed on: 29th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 29th Sep 2014
filed on: 29th, September 2014
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Mon, 1st Sep 2014
filed on: 29th, September 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Fri, 27th Jun 2014
filed on: 27th, June 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 27th Jun 2014. Old Address: 432 Gloucester Road Horfield Bristol BS7 8TX
filed on: 27th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 28th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 21st Aug 2013
filed on: 23rd, August 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 23rd Aug 2013: 100.00 GBP
capital
|
|
(AP01) On Wed, 19th Jun 2013 new director was appointed.
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 19th Jun 2013 director's details were changed
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 29th, May 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 21st Aug 2012
filed on: 21st, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 30th, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 21st Aug 2011
filed on: 22nd, August 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 19th, May 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 21st Aug 2010
filed on: 24th, August 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 12th, January 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Mon, 24th Aug 2009 with complete member list
filed on: 24th, August 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 20/01/2009 from 130 park avenue, aztec west almondsbury bristol BS32 4BU
filed on: 20th, January 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2008
filed on: 21st, November 2008
| accounts
|
Free Download
(5 pages)
|
(288b) On Tue, 21st Oct 2008 Appointment terminated director
filed on: 21st, October 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 14th Oct 2008 Director appointed
filed on: 14th, October 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 14th Oct 2008 Secretary appointed
filed on: 14th, 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)
|
(363a) Annual return drawn up to Thu, 21st Aug 2008 with complete member list
filed on: 21st, August 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2007
filed on: 18th, October 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2007
filed on: 18th, October 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Tue, 21st Aug 2007 with complete member list
filed on: 21st, August 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Tue, 21st Aug 2007 with complete member list
filed on: 21st, August 2007
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, August 2006
| incorporation
|
Free Download
(31 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, August 2006
| incorporation
|
Free Download
(31 pages)
|