(AA) Small company accounts made up to 31st January 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(14 pages)
|
(AP01) New director was appointed on 17th July 2023
filed on: 27th, July 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 24th February 2023
filed on: 24th, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st January 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(13 pages)
|
(AP01) New director was appointed on 29th November 2021
filed on: 29th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 29th November 2021
filed on: 29th, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st January 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(13 pages)
|
(AD02) Single Alternative Inspection Location changed from 1 Rivermead Court Kenn Business Park Windmill Road Kenn Clevedon BS21 6FT United Kingdom at an unknown date to Ground Floor, Building 4 Windmill Road Kenn Clevedon BS21 6UJ
filed on: 24th, June 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1 Rivermead Court, Kenn Business Park Windmill Road Kenn Clevedon BS21 6FT United Kingdom on 8th April 2021 to Glide House Ground Floor, Building 4 Windmill Road, Kenn Clevedon BS21 6UJ
filed on: 8th, April 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 26th February 2021
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 26th February 2021
filed on: 1st, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st January 2020
filed on: 5th, February 2021
| accounts
|
Free Download
(13 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 1 Rivermead Court Kenn Business Park Windmill Road Kenn Clevedon BS21 6FT at an unknown date
filed on: 24th, June 2020
| address
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England at an unknown date to 1 Rivermead Court Kenn Business Park Windmill Road Kenn Clevedon BS21 6FT
filed on: 24th, June 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st May 2020
filed on: 12th, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st May 2020
filed on: 12th, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st May 2020
filed on: 12th, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st January 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(13 pages)
|
(AD04) Location of company register(s) has been changed to 1 Rivermead Court, Kenn Business Park Windmill Road Kenn Clevedon BS21 6FT at an unknown date
filed on: 25th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st January 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(13 pages)
|
(TM01) Director's appointment terminated on 19th December 2018
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th December 2018
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 29th November 2018
filed on: 29th, November 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA01) Previous accounting period shortened to 31st January 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 22nd August 2018
filed on: 30th, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd August 2018
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 31st October 2017
filed on: 6th, August 2018
| accounts
|
Free Download
(13 pages)
|
(AP01) New director was appointed on 27th June 2018
filed on: 29th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 27th June 2018
filed on: 29th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th November 2017
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st October 2016
filed on: 9th, August 2017
| accounts
|
Free Download
(12 pages)
|
(CH01) On 18th July 2016 director's details were changed
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3 Windmill Road Kenn Clevedon Avon BS21 6SR on 18th July 2016 to 1 Rivermead Court, Kenn Business Park Windmill Road Kenn Clevedon BS21 6FT
filed on: 18th, July 2016
| address
|
Free Download
(1 page)
|
(CH01) On 18th July 2016 director's details were changed
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th June 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Full accounts for the period ending 31st October 2015
filed on: 15th, April 2016
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th July 2015
filed on: 18th, August 2015
| annual return
|
Free Download
(7 pages)
|
(CH01) On 1st October 2014 director's details were changed
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th April 2015 director's details were changed
filed on: 29th, April 2015
| officers
|
Free Download
|
(TM01) Director's appointment terminated on 27th February 2015
filed on: 5th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th February 2015
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG at an unknown date
filed on: 17th, November 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 16th July 2014
filed on: 16th, July 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 16th July 2014
filed on: 16th, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th July 2014
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 16th July 2014
filed on: 16th, July 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 5 New Street Square London EC4A 3TW United Kingdom on 16th July 2014 to 3 Windmill Road Kenn Clevedon Avon BS21 6SR
filed on: 16th, July 2014
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 16th July 2014
filed on: 16th, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th July 2014
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th July 2014
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st July 2015 to 31st October 2015
filed on: 16th, July 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, July 2014
| incorporation
|
Free Download
(58 pages)
|
(AP01) New director was appointed on 16th July 2014
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|