(CS01) Confirmation statement with no updates 16th November 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 16th November 2022
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2021
filed on: 9th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 16th November 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 16th November 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2019
filed on: 6th, April 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 16th November 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 21st February 2018
filed on: 16th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 21st February 2018
filed on: 16th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 16th November 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 10th June 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) 22nd February 2018 - the day secretary's appointment was terminated
filed on: 22nd, February 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 22nd February 2018. New Address: Edinburgh House 1-5 Bellevue Road Clevedon North Somerset BS21 7NP. Previous address: Finance Department University of the West of England Coldharbour Lane Bristol BS16 1QY England
filed on: 22nd, February 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st February 2018
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st February 2018
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 21st February 2018 - the day director's appointment was terminated
filed on: 22nd, February 2018
| officers
|
Free Download
(1 page)
|
(TM01) 21st February 2018 - the day director's appointment was terminated
filed on: 22nd, February 2018
| officers
|
Free Download
(1 page)
|
(TM01) 21st February 2018 - the day director's appointment was terminated
filed on: 22nd, February 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 21st February 2018
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st July 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates 10th June 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 5th May 2017 - the day director's appointment was terminated
filed on: 9th, May 2017
| officers
|
Free Download
(1 page)
|
(TM01) 13th April 2017 - the day director's appointment was terminated
filed on: 9th, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st July 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to 10th June 2016 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(7 pages)
|
(AD01) Address change date: 10th June 2016. New Address: Finance Department University of the West of England Coldharbour Lane Bristol BS16 1QY. Previous address: Finance Department University of the West of England Frenchay Campus Bristol BS16 1QY
filed on: 10th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st July 2015
filed on: 19th, February 2016
| accounts
|
Free Download
(2 pages)
|
(TM02) 31st December 2015 - the day secretary's appointment was terminated
filed on: 18th, February 2016
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 18th February 2016
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 10th June 2015 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 23rd June 2015: 2.00 GBP
capital
|
|
(AP01) New director was appointed on 21st May 2015
filed on: 23rd, June 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 21st May 2015
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th April 2015
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, January 2015
| resolution
|
|
(SH01) Statement of Capital on 19th December 2014: 2.00 GBP
filed on: 5th, January 2015
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 19th December 2014
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 10th June 2014 with full list of members
filed on: 10th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 30th June 2015 to 31st July 2015
filed on: 4th, June 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, June 2014
| incorporation
|
Free Download
(23 pages)
|