(AD01) Address change date: Tue, 28th Nov 2023. New Address: Unit 5 Victoria Grove Bedminster Bristol BS3 4AN. Previous address: Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL England
filed on: 28th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 14th, November 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 12th, August 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 21st, January 2019
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, December 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Mon, 6th Jun 2016. New Address: Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL. Previous address: Hyland Mews 21 High Street Clifton Bristol BS8 2YF
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 23rd Nov 2015 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Sun, 23rd Nov 2014 with full list of members
filed on: 22nd, December 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Sat, 23rd Nov 2013 with full list of members
filed on: 23rd, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 23rd Dec 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 15th, August 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Fri, 23rd Nov 2012 with full list of members
filed on: 30th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 1st, June 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 23rd Nov 2011 with full list of members
filed on: 4th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Wed, 7th Dec 2011. Old Address: Arclight House 3 Unity Street Bristol BS1 5HH
filed on: 7th, December 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 2nd, September 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 23rd Nov 2010 with full list of members
filed on: 22nd, December 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 18th, August 2010
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2008
filed on: 5th, January 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On Mon, 23rd Nov 2009 director's details were changed
filed on: 27th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 23rd Nov 2009 with full list of members
filed on: 27th, November 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2007
filed on: 23rd, March 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to Fri, 5th Dec 2008 with shareholders record
filed on: 5th, December 2008
| annual return
|
Free Download
(4 pages)
|
(403a) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 15th, March 2008
| mortgage
|
Free Download
(2 pages)
|
(395) Particulars of a mortgage or charge / charge no: 7
filed on: 1st, March 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge/co extend / charge no: 10
filed on: 1st, March 2008
| mortgage
|
Free Download
(7 pages)
|
(395) Particulars of a mortgage or charge/co extend / charge no: 9
filed on: 1st, March 2008
| mortgage
|
Free Download
(7 pages)
|
(395) Particulars of a mortgage or charge / charge no: 8
filed on: 1st, March 2008
| mortgage
|
Free Download
(3 pages)
|
(403a) Declaration of satisfaction of mortgage/charge
filed on: 23rd, January 2008
| mortgage
|
Free Download
(1 page)
|
(403a) Declaration of satisfaction of mortgage/charge
filed on: 23rd, January 2008
| mortgage
|
Free Download
(1 page)
|
(363s) Annual return up to Wed, 12th Dec 2007 with shareholders record
filed on: 12th, December 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return up to Wed, 12th Dec 2007 with shareholders record
filed on: 12th, December 2007
| annual return
|
Free Download
(7 pages)
|
(395) Particulars of mortgage/charge
filed on: 4th, December 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 4th, December 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 9th, November 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 9th, November 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 9th, November 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 9th, November 2007
| mortgage
|
Free Download
(3 pages)
|
(287) Registered office changed on 23/05/07 from: 16 portland square bristol BS2 8SJ
filed on: 23rd, May 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/05/07 from: 16 portland square bristol BS2 8SJ
filed on: 23rd, May 2007
| address
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 24th, April 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 24th, April 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 28th, February 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 28th, February 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 24th, February 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 24th, February 2007
| mortgage
|
Free Download
(3 pages)
|
(CERTNM) Company name changed plugon LIMITEDcertificate issued on 02/01/07
filed on: 2nd, January 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed plugon LIMITEDcertificate issued on 02/01/07
filed on: 2nd, January 2007
| change of name
|
Free Download
(2 pages)
|
(288a) On Thu, 21st Dec 2006 New secretary appointed;new director appointed
filed on: 21st, December 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 21st Dec 2006 New director appointed
filed on: 21st, December 2006
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 21st Dec 2006 New director appointed
filed on: 21st, December 2006
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 21st Dec 2006 New secretary appointed;new director appointed
filed on: 21st, December 2006
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on Fri, 15th Dec 2006. Value of each share 1 £, total number of shares: 2.
filed on: 21st, December 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on Fri, 15th Dec 2006. Value of each share 1 £, total number of shares: 2.
filed on: 21st, December 2006
| capital
|
Free Download
(2 pages)
|
(288b) On Tue, 19th Dec 2006 Director resigned
filed on: 19th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 19th Dec 2006 Secretary resigned
filed on: 19th, December 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 19/12/06 from: pembroke house 7 brunswick square. Bristol BS2 8PE
filed on: 19th, December 2006
| address
|
Free Download
(1 page)
|
(288b) On Tue, 19th Dec 2006 Director resigned
filed on: 19th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 19th Dec 2006 Secretary resigned
filed on: 19th, December 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 19/12/06 from: pembroke house 7 brunswick square. Bristol BS2 8PE
filed on: 19th, December 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, November 2006
| incorporation
|
Free Download
(22 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, November 2006
| incorporation
|
Free Download
(22 pages)
|