(CS01) Confirmation statement with no updates 19th January 2024
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 8th August 2023. New Address: St Goran Lippiatt Lane Shipham Winscombe BS25 1QZ. Previous address: Bank House Burlington Road Bristol BS6 6TJ
filed on: 8th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th January 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2022
filed on: 21st, January 2023
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st August 2022
filed on: 22nd, September 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th January 2022
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 31st, October 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th January 2021
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 7th December 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on 1st June 2019
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 1st June 2019 - the day director's appointment was terminated
filed on: 20th, June 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st June 2019
filed on: 20th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st June 2019
filed on: 20th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st June 2019
filed on: 20th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 2nd, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd January 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 23rd October 2018
filed on: 12th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 25th June 2018 - the day director's appointment was terminated
filed on: 25th, July 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 25th June 2018
filed on: 25th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 29th November 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 21st September 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2015
filed on: 14th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 11th October 2015 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On 11th October 2014 director's details were changed
filed on: 30th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 11th October 2014 with full list of members
filed on: 30th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Bank House Burlington Road Bristol BS6 6TJ. Previous address: 155 Whiteladies Road Whiteladies Road Bristol BS8 2RF England
filed on: 30th, October 2014
| address
|
Free Download
(1 page)
|
(CH01) On 11th October 2014 director's details were changed
filed on: 30th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2013
filed on: 16th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 11th October 2013 with full list of members
filed on: 28th, October 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 28th October 2013: 30.00 GBP
capital
|
|
(AD02) Register inspection address has been changed
filed on: 28th, October 2013
| address
|
Free Download
(1 page)
|
(CH01) On 1st September 2013 director's details were changed
filed on: 28th, October 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 11th, October 2012
| incorporation
|
Free Download
(22 pages)
|