(AA) Micro company accounts made up to 31st May 2023
filed on: 12th, March 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 9th January 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
(CH03) On 5th September 2023 secretary's details were changed
filed on: 5th, September 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 4th September 2023 director's details were changed
filed on: 4th, September 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th September 2023 director's details were changed
filed on: 4th, September 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th September 2023 director's details were changed
filed on: 4th, September 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th September 2023 director's details were changed
filed on: 4th, September 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th September 2023 director's details were changed
filed on: 4th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st May 2022
filed on: 11th, January 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 9th January 2023
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 1st January 2023
filed on: 11th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 13th, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 9th January 2022
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from C/O Jon Fisher the Georgian House Gas Ferry Road Bristol BS1 6UN England on 15th January 2021 to 3 Brecknock Road Knowle Bristol BS4 2DE
filed on: 15th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th January 2021
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 9th January 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 9th, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 9th January 2019
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 31st, July 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 9th January 2018
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 11th, October 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 28th January 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Floor 5 Mariner House 62 Prince St Bristol BS1 4QD on 17th October 2016 to C/O Jon Fisher the Georgian House Gas Ferry Road Bristol BS1 6UN
filed on: 17th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 14th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th January 2016
filed on: 28th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st March 2015
filed on: 11th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th March 2015: 2.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 23rd February 2015
filed on: 23rd, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(6 pages)
|
(CH03) On 4th August 2014 secretary's details were changed
filed on: 5th, August 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 4th August 2014 director's details were changed
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On 4th August 2014 secretary's details were changed
filed on: 4th, August 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 31st May 2014
filed on: 5th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 5th June 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st May 2013
filed on: 4th, June 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 31st May 2013: 2.00 GBP
filed on: 31st, May 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th May 2013
filed on: 9th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 16th September 2012
filed on: 16th, September 2012
| officers
|
Free Download
(1 page)
|
(AP03) On 16th September 2012, company appointed a new person to the position of a secretary
filed on: 16th, September 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 16th September 2012
filed on: 16th, September 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 7th May 2012
filed on: 9th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2010
filed on: 12th, July 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th May 2011
filed on: 3rd, June 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Jon the Pon Ltd. Unit 4.3 Paintworks Arnos Vale Bristol BS4 3EH United Kingdom on 13th January 2011
filed on: 13th, January 2011
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Floor 5 Mariner House 62 Prince St Bristol BS1 4QD England on 13th January 2011
filed on: 13th, January 2011
| address
|
Free Download
(1 page)
|
(CH01) On 7th May 2010 director's details were changed
filed on: 17th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th May 2010
filed on: 17th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 130 Cotswold Road Windmill Hill Bristol BS3 4NS United Kingdom on 15th June 2010
filed on: 15th, June 2010
| address
|
Free Download
(1 page)
|
(288a) On 6th June 2009 Director appointed
filed on: 6th, June 2009
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 2nd, June 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, May 2009
| incorporation
|
Free Download
(13 pages)
|