(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 3rd, February 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 10th, September 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 16th, November 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 3rd, February 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Hyland Mews 21 High Street Clifton Bristol BS8 2YF on Mon, 6th Jun 2016 to Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 10th May 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 1st Jun 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 10th May 2015
filed on: 26th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 26th May 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 10th May 2014
filed on: 19th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 19th May 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 15th, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 10th May 2013
filed on: 3rd, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 20th, February 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 10th May 2012
filed on: 31st, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 22nd, February 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Wed, 7th Dec 2011. Old Address: C/O Rogers Paulley Ltd Arclight House 3 Unity Street Bristol BS1 5HH
filed on: 7th, December 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 10th May 2011
filed on: 13th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2010
filed on: 21st, January 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 10th May 2010
filed on: 13th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Mon, 10th May 2010 director's details were changed
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 2nd, January 2010
| accounts
|
Free Download
(6 pages)
|
(288b) On Thu, 11th Jun 2009 Appointment terminated director and secretary
filed on: 11th, June 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Wed, 27th May 2009 with complete member list
filed on: 27th, May 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2008
filed on: 2nd, January 2009
| accounts
|
Free Download
(7 pages)
|
(363s) Annual return drawn up to Tue, 8th Jul 2008 with complete member list
filed on: 8th, July 2008
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to Thu, 31st May 2007
filed on: 11th, February 2008
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st May 2007
filed on: 11th, February 2008
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 16th, November 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 16th, November 2007
| resolution
|
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 16th, November 2007
| resolution
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 16th, November 2007
| incorporation
|
Free Download
(15 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 16th, November 2007
| resolution
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 16th, November 2007
| incorporation
|
Free Download
(15 pages)
|
(CERTNM) Company name changed bristol design and developments LIMITEDcertificate issued on 14/09/07
filed on: 14th, September 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bristol design and developments LIMITEDcertificate issued on 14/09/07
filed on: 14th, September 2007
| change of name
|
Free Download
(2 pages)
|
(363s) Annual return drawn up to Mon, 6th Aug 2007 with complete member list
filed on: 6th, August 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return drawn up to Mon, 6th Aug 2007 with complete member list
filed on: 6th, August 2007
| annual return
|
Free Download
(7 pages)
|
(287) Registered office changed on 12/06/07 from: farrells solicitors 16 portland square bristol BS2 8SJ
filed on: 12th, June 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 12/06/07 from: farrells solicitors 16 portland square bristol BS2 8SJ
filed on: 12th, June 2007
| address
|
Free Download
(1 page)
|
(288a) On Fri, 1st Dec 2006 New secretary appointed;new director appointed
filed on: 1st, December 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 1st Dec 2006 New secretary appointed;new director appointed
filed on: 1st, December 2006
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on Tue, 15th Aug 2006. Value of each share 1 £, total number of shares: 2.
filed on: 29th, November 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on Tue, 15th Aug 2006. Value of each share 1 £, total number of shares: 2.
filed on: 29th, November 2006
| capital
|
Free Download
(2 pages)
|
(288a) On Fri, 24th Nov 2006 New director appointed
filed on: 24th, November 2006
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 24th Nov 2006 New director appointed
filed on: 24th, November 2006
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed tyrol LIMITEDcertificate issued on 26/09/06
filed on: 26th, September 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed tyrol LIMITEDcertificate issued on 26/09/06
filed on: 26th, September 2006
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 22/08/06 from: pembroke house 7 brunswick square bristol BS2 8PE
filed on: 22nd, August 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/08/06 from: pembroke house 7 brunswick square bristol BS2 8PE
filed on: 22nd, August 2006
| address
|
Free Download
(1 page)
|
(288b) On Tue, 22nd Aug 2006 Director resigned
filed on: 22nd, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 22nd Aug 2006 Secretary resigned
filed on: 22nd, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 22nd Aug 2006 Director resigned
filed on: 22nd, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 22nd Aug 2006 Secretary resigned
filed on: 22nd, August 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, May 2006
| incorporation
|
Free Download
(22 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, May 2006
| incorporation
|
Free Download
(22 pages)
|