(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, January 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates December 23, 2023
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 30, 2023 to March 29, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(1 page)
|
(CH01) On April 11, 2023 director's details were changed
filed on: 2nd, June 2023
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 088244160015, created on February 28, 2023
filed on: 16th, March 2023
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates December 23, 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 13th, September 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 40 Great Pulteney Street Flat 3 Bath BA2 4BZ England to Gowran House 56 Broad Street Chipping Sodbury Bristol BS37 6AG on June 24, 2022
filed on: 24th, June 2022
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed hot since 86 LIMITEDcertificate issued on 21/06/22
filed on: 21st, June 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Registered office address changed from Gowran House 56 Broad Street Chipping Sodbury Bristol BS37 6AG England to 40 Great Pulteney Street Flat 3 Bath BA2 4BZ on June 16, 2022
filed on: 16th, June 2022
| address
|
Free Download
(1 page)
|
(CH01) On January 20, 2022 director's details were changed
filed on: 27th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 23, 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 31, 2021 to March 30, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 088244160014, created on November 19, 2021
filed on: 23rd, November 2021
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 088244160013, created on November 19, 2021
filed on: 19th, November 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 088244160012, created on November 19, 2021
filed on: 19th, November 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, November 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 088244160010, created on July 12, 2021
filed on: 14th, July 2021
| mortgage
|
Free Download
(37 pages)
|
(MR01) Registration of charge 088244160011, created on July 12, 2021
filed on: 14th, July 2021
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 088244160009, created on May 21, 2021
filed on: 5th, June 2021
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 088244160008, created on March 8, 2021
filed on: 8th, March 2021
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 23, 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, September 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, September 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, September 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, September 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 23, 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088244160007, created on December 11, 2019
filed on: 13th, December 2019
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 088244160006, created on November 29, 2019
filed on: 4th, December 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 088244160005, created on October 21, 2019
filed on: 28th, October 2019
| mortgage
|
Free Download
(21 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to March 31, 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 23, 2018
filed on: 24th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088244160003, created on March 19, 2018
filed on: 20th, March 2018
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 088244160004, created on March 19, 2018
filed on: 20th, March 2018
| mortgage
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates December 23, 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 18th, September 2017
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 088244160002, created on January 27, 2017
filed on: 8th, February 2017
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 088244160001, created on January 27, 2017
filed on: 8th, February 2017
| mortgage
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates December 23, 2016
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from December 31, 2015 to March 31, 2016
filed on: 22nd, April 2016
| accounts
|
Free Download
(1 page)
|
(CH01) On April 4, 2016 director's details were changed
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 20 Dungannon House Vanston Place London SW6 1AY to Gowran House 56 Broad Street Chipping Sodbury Bristol BS37 6AG on April 5, 2016
filed on: 5th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 23, 2015 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 19th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to December 23, 2014 with full list of members
filed on: 11th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 11, 2015: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 5 Penn Lea Road Bath BA1 3RF United Kingdom to Flat 20 Dungannon House Vanston Place London SW6 1AY on July 30, 2014
filed on: 30th, July 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, December 2013
| incorporation
|
Free Download
(22 pages)
|