(AA) Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 11th, March 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023/06/24
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 24th, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/06/24
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022/01/28
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 7th, February 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021/06/24
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 15th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020/06/24
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 23rd, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019/06/24
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 3rd, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018/06/24
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 19th, April 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2018/02/13 director's details were changed
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/02/13
filed on: 28th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 12th, September 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017/06/24
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2017/06/05 director's details were changed
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/07/28
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Compton House Mariners Drive Bristol BS9 1QJ United Kingdom on 2017/07/28 to Oakfield House Fullers Lane Winscombe Somerset BS25 1NE
filed on: 28th, July 2017
| address
|
Free Download
(1 page)
|
(MR04) Charge 2 satisfaction in full.
filed on: 3rd, November 2016
| mortgage
|
Free Download
(2 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 3rd, November 2016
| mortgage
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 28th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 15 Colston Street Bristol BS1 5AP on 2016/09/13 to Compton House Mariners Drive Bristol BS9 1QJ
filed on: 13th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/24
filed on: 17th, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2016/08/17
capital
|
|
(CERTNM) Company name changed brand biology group LIMITEDcertificate issued on 04/12/15
filed on: 4th, December 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Small company accounts made up to 2014/12/31
filed on: 2nd, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/06/24
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2015/06/29
capital
|
|
(TM01) Director's appointment terminated on 2015/02/03
filed on: 5th, March 2015
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 2013/12/31
filed on: 24th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/06/24
filed on: 7th, August 2014
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed power train holdings LIMITEDcertificate issued on 01/10/13
filed on: 1st, October 2013
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 1st, October 2013
| change of name
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 2012/12/31
filed on: 13th, August 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/06/24
filed on: 4th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) is the capital in company's statement on 2013/07/04
capital
|
|
(AA) Small company accounts made up to 2011/12/31
filed on: 22nd, August 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/06/24
filed on: 12th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 2010/12/31
filed on: 13th, July 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/06/24
filed on: 27th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 2009/12/31
filed on: 14th, July 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/06/24
filed on: 9th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2009/12/16 director's details were changed
filed on: 16th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/12/16 director's details were changed
filed on: 16th, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 2008/12/31
filed on: 16th, July 2009
| accounts
|
Free Download
(7 pages)
|
(190) Location of debenture register
filed on: 8th, July 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 8th, July 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2009/07/08 with complete member list
filed on: 8th, July 2009
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 30/06/2009 to 31/12/2008
filed on: 8th, July 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 08/07/2009 from 15 colston street bristol BS1 5AP
filed on: 8th, July 2009
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 12th, November 2008
| resolution
|
Free Download
(7 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 12th, November 2008
| mortgage
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of shares purchase
filed on: 12th, November 2008
| resolution
|
Free Download
(2 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 30th, October 2008
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 24th, June 2008
| incorporation
|
Free Download
(6 pages)
|