(CH01) On 17th November 2023 director's details were changed
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th July 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts made up to 31st December 2021
filed on: 7th, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 10th July 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st December 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 10th July 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st December 2019
filed on: 17th, May 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 10th July 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from The Old Schoolhouse 75a Jacobs Wells Road Bristol BS8 1DU England on 10th July 2020 to The Old School House 75a Jacobs Wells Road Bristol BS8 1DJ
filed on: 10th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Claremont House 83 Church Road Bishopsworth Bristol BS13 8JU on 27th August 2019 to The Old Schoolhouse 75a Jacobs Wells Road Bristol BS8 1DU
filed on: 27th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th July 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 091246070001 in full
filed on: 21st, March 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 091246070002, created on 15th March 2019
filed on: 19th, March 2019
| mortgage
|
Free Download
(57 pages)
|
(AA) Small company accounts made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 10th July 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st December 2016
filed on: 1st, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 10th July 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, December 2016
| gazette
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2015
filed on: 15th, December 2016
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2016
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates 10th July 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 31st December 2014
filed on: 16th, December 2015
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st January 2015
filed on: 13th, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 10th July 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 091246070001, created on 16th April 2015
filed on: 17th, April 2015
| mortgage
|
Free Download
(22 pages)
|
(AP01) New director was appointed on 16th July 2014
filed on: 29th, July 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 15th July 2014
filed on: 23rd, July 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st July 2015 to 31st December 2015
filed on: 10th, July 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, July 2014
| incorporation
|
|
(SH01) Statement of Capital on 10th July 2014: 1.00 GBP
capital
|
|