(AP01) New director appointment on Monday 17th July 2023.
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th September 2022
filed on: 5th, June 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 23rd May 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director appointment on Tuesday 16th August 2022.
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 23rd May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th September 2021
filed on: 11th, January 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th September 2020
filed on: 3rd, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 23rd May 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th September 2019
filed on: 21st, September 2020
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 18th August 2020
filed on: 18th, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 23rd May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Monday 16th December 2019 director's details were changed
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 10th December 2019.
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Mcilroy Smith & Co PO Box 1209 Bristol BS36 9BA England to Filwood Green Business Park Filwood Park Lane Bristol Somerset BS4 1ET on Monday 9th December 2019
filed on: 9th, December 2019
| address
|
Free Download
(1 page)
|
(CH01) On Monday 9th December 2019 director's details were changed
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Saturday 26th October 2019
filed on: 27th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 5th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 23rd May 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 137 Pastures Avenue St. Georges Weston-Super-Mare BS22 7SB England to Mcilroy Smith & Co PO Box 1209 Bristol BS36 9BA on Tuesday 5th March 2019
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Thursday 31st January 2019
filed on: 13th, February 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ to 137 Pastures Avenue St. Georges Weston-Super-Mare BS22 7SB on Wednesday 13th February 2019
filed on: 13th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 30th May 2018.
filed on: 1st, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 23rd May 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 23rd May 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tuesday 18th April 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 19th January 2017
filed on: 19th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 1st, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Monday 18th April 2016 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(7 pages)
|
(AA01) Previous accounting period extended from Tuesday 31st March 2015 to Wednesday 30th September 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 18th April 2015 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: Thursday 27th November 2014
filed on: 1st, December 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Saturday 22nd November 2014
filed on: 23rd, November 2014
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 18th April 2014 with full list of members
filed on: 8th, May 2014
| annual return
|
Free Download
(8 pages)
|
(CH01) On Tuesday 1st April 2014 director's details were changed
filed on: 8th, May 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 1st April 2014 director's details were changed
filed on: 8th, May 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 1st April 2014 director's details were changed
filed on: 8th, May 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 1st April 2014 director's details were changed
filed on: 8th, May 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 1st April 2014 director's details were changed
filed on: 8th, May 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 1st April 2014 director's details were changed
filed on: 8th, May 2014
| officers
|
Free Download
(1 page)
|
(AP04) On Monday 12th August 2013 - new secretary appointed
filed on: 12th, August 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 12th August 2013 from 11 Barstaple House Old Market Street Bristol BS2 0EU England
filed on: 12th, August 2013
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 17th July 2013
filed on: 17th, July 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 17th July 2013.
filed on: 17th, July 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Monday 31st March 2014, originally was Wednesday 30th April 2014.
filed on: 5th, July 2013
| accounts
|
Free Download
(1 page)
|
(SH01) 26.00 GBP is the capital in company's statement on Thursday 18th April 2013
filed on: 12th, June 2013
| capital
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 8th June 2013.
filed on: 8th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 8th June 2013.
filed on: 8th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 8th June 2013.
filed on: 8th, June 2013
| officers
|
Free Download
(2 pages)
|
(SH01) 25.00 GBP is the capital in company's statement on Thursday 18th April 2013
filed on: 27th, April 2013
| capital
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 22nd April 2013.
filed on: 22nd, April 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 20th April 2013.
filed on: 20th, April 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, April 2013
| incorporation
|
Free Download
(20 pages)
|