(CH01) On Mon, 1st Jan 2024 director's details were changed
filed on: 1st, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 13th, November 2023
| accounts
|
Free Download
(16 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 19th, October 2023
| accounts
|
Free Download
(252 pages)
|
(AP01) On Wed, 4th Jan 2023 new director was appointed.
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 20th Dec 2022
filed on: 21st, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(20 pages)
|
(TM01) Director's appointment terminated on Fri, 11th Feb 2022
filed on: 4th, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 11th Feb 2022 new director was appointed.
filed on: 11th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 24th, July 2021
| accounts
|
Free Download
(19 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 14th, September 2020
| accounts
|
Free Download
(57 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 9th, August 2019
| accounts
|
Free Download
(18 pages)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 10th, August 2018
| accounts
|
Free Download
(19 pages)
|
(TM01) Director's appointment terminated on Wed, 11th Apr 2018
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 7th, July 2017
| accounts
|
Free Download
(18 pages)
|
(AD01) Change of registered address from The Core 40 st. Thomas Street Bristol BS1 6JX on Thu, 23rd Mar 2017 to South Quay Temple Back Bristol BS1 6FL
filed on: 23rd, March 2017
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 27th Oct 2016 new director was appointed.
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 26th Oct 2016 new director was appointed.
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 30th Sep 2016
filed on: 30th, September 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(18 pages)
|
(AUD) Resignation of an auditor
filed on: 23rd, November 2015
| auditors
|
Free Download
(1 page)
|
(AUD) Resignation of an auditor
filed on: 19th, November 2015
| auditors
|
Free Download
(1 page)
|
(CH01) On Fri, 12th Oct 2012 director's details were changed
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 27th Oct 2015 director's details were changed
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 23rd Oct 2015 director's details were changed
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 21st Oct 2015 director's details were changed
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 27th Aug 2015
filed on: 21st, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 21st Sep 2015: 1.00 GBP
capital
|
|
(CH01) On Wed, 9th Sep 2015 director's details were changed
filed on: 11th, September 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On Wed, 9th Sep 2015 secretary's details were changed
filed on: 10th, September 2015
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Wed, 31st Dec 2014
filed on: 8th, July 2015
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 27th Aug 2014
filed on: 24th, September 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2013
filed on: 7th, July 2014
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 27th Aug 2013
filed on: 24th, October 2013
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Thu, 24th Oct 2013. Old Address: the Core 40 St Thomas Street Bristol Avon BS1 6JZ United Kingdom
filed on: 24th, October 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 3rd Jul 2013
filed on: 3rd, July 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 3rd Jul 2013
filed on: 3rd, July 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 8th Mar 2013 new director was appointed.
filed on: 8th, March 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Fri, 8th Mar 2013
filed on: 8th, March 2013
| officers
|
Free Download
(1 page)
|
(AP03) On Fri, 8th Mar 2013, company appointed a new person to the position of a secretary
filed on: 8th, March 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 8th Mar 2013
filed on: 8th, March 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 8th Mar 2013
filed on: 8th, March 2013
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 11th, December 2012
| resolution
|
Free Download
(38 pages)
|
(CH01) On Fri, 12th Oct 2012 director's details were changed
filed on: 5th, November 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 27th Aug 2012
filed on: 30th, October 2012
| annual return
|
Free Download
(7 pages)
|
(AP01) On Tue, 30th Oct 2012 new director was appointed.
filed on: 30th, October 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 22nd, August 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 27th Aug 2011
filed on: 24th, July 2012
| annual return
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Wed, 29th Feb 2012
filed on: 29th, February 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 29th Feb 2012 new director was appointed.
filed on: 29th, February 2012
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2010
filed on: 6th, September 2011
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st Dec 2010
filed on: 12th, July 2011
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 28th, February 2011
| resolution
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 28th, February 2011
| incorporation
|
Free Download
(22 pages)
|
(CONNOT) Notice of change of name
filed on: 21st, September 2010
| change of name
|
Free Download
(1 page)
|
(CERTNM) Company name changed ldc (ferry lane) GP2 LIMITEDcertificate issued on 21/09/10
filed on: 21st, September 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Thu, 9th Sep 2010 to change company name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 27th, August 2010
| incorporation
|
Free Download
(26 pages)
|