(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 9th, November 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 18th March 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 20th, September 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 18th March 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 2nd, November 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 18th March 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 27th, August 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 18th March 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st November 2019
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st November 2019
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st November 2019 director's details were changed
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 15th, August 2019
| accounts
|
Free Download
(14 pages)
|
(PSC01) Notification of a person with significant control 6th January 2019
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th March 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 8th September 2018. New Address: 66 Gloucester Road Bishopston Bristol BS7 8BH. Previous address: 66 Gloucester Road Bishopston Bristol BS7 8BH England
filed on: 8th, September 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 8th September 2018. New Address: 66 Gloucester Road Bishopston Bristol BS7 8BH. Previous address: Kings House Orchard Street Bristol BS1 5EH England
filed on: 8th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 30th, May 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 29th March 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 18th March 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 6th, November 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 7th August 2017. New Address: Kings House Orchard Street Bristol BS1 5EH. Previous address: 2 Northside Wells Road Chilcompton Radstock BA3 4ET England
filed on: 7th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th March 2017
filed on: 19th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 18th March 2016 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 18th March 2016: 1.00 GBP
capital
|
|
(AD01) Address change date: 18th March 2016. New Address: 2 Northside Wells Road Chilcompton Radstock BA3 4ET. Previous address: 4 Northside Wells Road Chilcompton Radstock BA3 4ET
filed on: 18th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 18th March 2015 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 18th March 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 18th March 2014 with full list of members
filed on: 18th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 18th March 2013 with full list of members
filed on: 19th, March 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) 16th January 2013 - the day director's appointment was terminated
filed on: 16th, January 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th January 2013
filed on: 16th, January 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed libya heroes LIMITEDcertificate issued on 20/12/12
filed on: 20th, December 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Accounts for a dormant company made up to 31st March 2012
filed on: 13th, November 2012
| accounts
|
Free Download
(2 pages)
|
(CH01) On 21st March 2012 director's details were changed
filed on: 22nd, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 18th March 2012 with full list of members
filed on: 22nd, March 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 42 Parkway Midsomer Norton Radstock Somerset BA3 2HE England on 21st March 2012
filed on: 21st, March 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, March 2011
| incorporation
|
Free Download
(20 pages)
|