(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 17th, March 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/05/05
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/04/30
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/05/05
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 3rd, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/05/13
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 5th, May 2020
| accounts
|
Free Download
(12 pages)
|
(AP01) New director appointment on 2019/05/13.
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/05/13
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2019/05/13
filed on: 13th, May 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2019/05/13
filed on: 13th, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/05/13
filed on: 13th, May 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019/05/13
filed on: 13th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/05/13
filed on: 13th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/04/17
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 26th, January 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018/04/17
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 30th, January 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017/04/17
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 23rd, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/17
filed on: 12th, May 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2015/12/01 director's details were changed
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On 2015/12/01 secretary's details were changed
filed on: 12th, May 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 15th, January 2016
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2015/11/01 director's details were changed
filed on: 14th, November 2015
| officers
|
Free Download
(3 pages)
|
(CH01) On 2015/03/01 director's details were changed
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On 2015/03/01 secretary's details were changed
filed on: 8th, May 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/17
filed on: 8th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/05/08
capital
|
|
(AD01) Change of registered address from Flat 3, 444 Church Road Frampton Cotterell Bristol BS36 2AQ England on 2015/02/10 to Cadbury Heath Sports and Social Club Cadbury Heath Road Warmley Bristol BS30 8BX
filed on: 10th, February 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 17th, April 2014
| incorporation
|
Free Download
(26 pages)
|