(AD01) Registered office address changed from 107 Penn Hill Road Bath BA1 3RU England to 3rd Floor Castlemead Lower Castle Street Bristol BS1 3AG on Tuesday 1st August 2023
filed on: 1st, August 2023
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 25th, June 2023
| accounts
|
Free Download
(7 pages)
|
(MR04) Charge 4 satisfaction in full.
filed on: 5th, June 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 2 satisfaction in full.
filed on: 5th, June 2023
| mortgage
|
Free Download
(2 pages)
|
(MR04) Charge 3 satisfaction in full.
filed on: 5th, June 2023
| mortgage
|
Free Download
(2 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 5th, June 2023
| mortgage
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Wednesday 30th November 2022. Originally it was Monday 31st October 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 13th, May 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On Friday 6th May 2022 director's details were changed
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom to 107 Penn Hill Road Bath BA1 3RU on Wednesday 6th April 2022
filed on: 6th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On Friday 7th May 2021 director's details were changed
filed on: 7th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On Friday 20th November 2020 secretary's details were changed
filed on: 26th, November 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT United Kingdom to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on Wednesday 25th November 2020
filed on: 25th, November 2020
| address
|
Free Download
(1 page)
|
(CH01) On Friday 20th November 2020 director's details were changed
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On Tuesday 22nd May 2018 director's details were changed
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 8th, August 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 1st June 2016 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Houghton Stone the Conifers, Filton Road Hambrook Bristol BS16 1QG to C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT on Thursday 12th November 2015
filed on: 12th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 13th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 24th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Thursday 31st October 2013
filed on: 24th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Monday 1st June 2015 with full list of members
filed on: 18th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 17th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Sunday 1st June 2014 with full list of members
filed on: 20th, June 2014
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Monday 13th January 2014
filed on: 13th, January 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 8th November 2013
filed on: 8th, November 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2012
filed on: 5th, August 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to Saturday 1st June 2013 with full list of members
filed on: 6th, June 2013
| annual return
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from Saturday 30th June 2012 to Wednesday 31st October 2012
filed on: 18th, March 2013
| accounts
|
Free Download
(1 page)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
filed on: 19th, September 2012
| mortgage
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 1st June 2012 with full list of members
filed on: 8th, June 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to Thursday 30th June 2011
filed on: 20th, January 2012
| accounts
|
Free Download
(14 pages)
|
(AA) Full accounts data made up to Wednesday 30th June 2010
filed on: 21st, June 2011
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to Wednesday 1st June 2011 with full list of members
filed on: 16th, June 2011
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 1st June 2010 with full list of members
filed on: 20th, July 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On Tuesday 1st June 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 1st June 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 1st June 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Tuesday 30th June 2009
filed on: 31st, March 2010
| accounts
|
Free Download
(13 pages)
|
(363a) Annual return made up to Friday 3rd July 2009
filed on: 3rd, July 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Monday 30th June 2008
filed on: 6th, May 2009
| accounts
|
Free Download
(13 pages)
|
(363a) Annual return made up to Friday 14th November 2008
filed on: 14th, November 2008
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to Saturday 30th June 2007
filed on: 31st, July 2008
| accounts
|
Free Download
(21 pages)
|
(395) Particulars of mortgage/charge
filed on: 12th, February 2008
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 12th, February 2008
| mortgage
|
Free Download
(4 pages)
|
(363a) Annual return made up to Thursday 9th August 2007
filed on: 9th, August 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to Thursday 9th August 2007
filed on: 9th, August 2007
| annual return
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 18th, November 2006
| mortgage
|
Free Download
(5 pages)
|
(395) Particulars of mortgage/charge
filed on: 18th, November 2006
| mortgage
|
Free Download
(5 pages)
|
(395) Particulars of mortgage/charge
filed on: 17th, November 2006
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 17th, November 2006
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 10th, November 2006
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 10th, November 2006
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 10th, November 2006
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 10th, November 2006
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 1st, June 2006
| incorporation
|
Free Download
(22 pages)
|
(NEWINC) Company registration
filed on: 1st, June 2006
| incorporation
|
Free Download
(22 pages)
|