(CS01) Confirmation statement with no updates 16th December 2023
filed on: 27th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 18th December 2023
filed on: 18th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 18th December 2023 director's details were changed
filed on: 18th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 17th December 2022
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on 8th April 2022
filed on: 8th, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th December 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Wychwood Church Road Rudgeway Bristol BS35 3SH on 5th January 2022 to 59 Logan Road Bristol BS7 8DS
filed on: 5th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 17th December 2020
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, April 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th December 2019
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th December 2018
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 15th December 2018
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th December 2018
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 16th December 2017
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control 27th September 2017
filed on: 27th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 27th September 2017
filed on: 27th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 16th December 2016
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 14th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th December 2015
filed on: 12th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 12th January 2016: 10.00 GBP
capital
|
|
(AD01) Change of registered address from C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park, Warmley Bristol BS30 8XT United Kingdom on 20th December 2014 to Wychwood Church Road Rudgeway Bristol BS35 3SH
filed on: 20th, December 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, December 2014
| incorporation
|
Free Download
(22 pages)
|
(SH01) Statement of Capital on 16th December 2014: 10.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|