(CS01) Confirmation statement with no updates 2023/07/10
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/07/31
filed on: 11th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022/07/10
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/07/31
filed on: 18th, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021/07/10
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/07/31
filed on: 12th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020/07/10
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/07/31
filed on: 28th, April 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2019/08/05
filed on: 13th, August 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019/08/05
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/08/05
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/07/10
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/07/31
filed on: 28th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/07/10
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/07/31
filed on: 27th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2017/07/10
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 16th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2017/06/08 director's details were changed
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/07/10
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 28th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 6 Tweeny Lane North Common Bristol BS30 5JT England on 2016/04/27 to C/O the P I Partnership Bath Brewery Toll Bridge Road Bath BA1 7DE
filed on: 27th, April 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Jane Norton Norton Accountancy Ltd 7 Soundwell Road Staple Hill Bristol BS16 4QG on 2016/04/25 to 6 Tweeny Lane North Common Bristol BS30 5JT
filed on: 25th, April 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, November 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/10
filed on: 10th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 90.00 GBP is the capital in company's statement on 2015/11/10
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2015
| gazette
|
Free Download
(1 page)
|
(CH01) On 2015/03/26 director's details were changed
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
(SH01) 90.00 GBP is the capital in company's statement on 2015/03/26
filed on: 6th, November 2015
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 30th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2015/03/11.
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/02/11
filed on: 11th, February 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2015/02/11
filed on: 11th, February 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Mill Cottage Mill Lane Misterton TA18 7RZ on 2015/02/11 to C/O Jane Norton Norton Accountancy Ltd 7 Soundwell Road Staple Hill Bristol BS16 4QG
filed on: 11th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/07/10
filed on: 10th, July 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/07/31
filed on: 4th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/07/10
filed on: 22nd, July 2013
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 10th, July 2012
| incorporation
|
Free Download
(23 pages)
|