(AD01) Change of registered address from Bath House 6-8 Bath Street Bristol BS1 6HL United Kingdom on Mon, 15th Jan 2024 to 61 Queen Square Bristol BS1 4JZ
filed on: 15th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 11th Sep 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(SH03) Report of purchase of own shares
filed on: 23rd, August 2023
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 23rd, August 2023
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of shares purchase
filed on: 9th, August 2023
| resolution
|
Free Download
(4 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Fri, 30th Jun 2023 - 850.00 GBP
filed on: 8th, August 2023
| capital
|
Free Download
(6 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Fri, 30th Jun 2023 - 700.00 GBP
filed on: 8th, August 2023
| capital
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 21st, June 2023
| accounts
|
Free Download
(25 pages)
|
(MR01) Registration of charge 081107580003, created on Tue, 3rd Jan 2023
filed on: 6th, January 2023
| mortgage
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Sun, 11th Sep 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 2nd, September 2022
| accounts
|
Free Download
(28 pages)
|
(TM01) Director's appointment terminated on Mon, 14th Dec 2020
filed on: 27th, September 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 11th Sep 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 1st, September 2021
| accounts
|
Free Download
(27 pages)
|
(AP01) On Tue, 1st Dec 2020 new director was appointed.
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Sep 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 5th, June 2020
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates Wed, 11th Sep 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(26 pages)
|
(AD01) Change of registered address from Boyces Building 40-42 Regent Street Clifton Bristol BS8 4HU on Tue, 12th Mar 2019 to Bath House 6-8 Bath Street Bristol BS1 6HL
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 11th Sep 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 11th Sep 2017
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 16th, May 2018
| accounts
|
Free Download
(22 pages)
|
(CH01) On Wed, 22nd Nov 2017 director's details were changed
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 22nd Nov 2017 director's details were changed
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 21st Nov 2017 director's details were changed
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 7th Sep 2017
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thu, 7th Sep 2017
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Tue, 4th Jul 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 19th Jun 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(24 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 19th Jun 2016
filed on: 11th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Small company accounts made up to Thu, 31st Dec 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 19th Jun 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 1st Jul 2015: 1000.00 GBP
capital
|
|
(AA) Small company accounts made up to Wed, 31st Dec 2014
filed on: 2nd, April 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 9 Portland Square Bristol BS2 8ST on Mon, 27th Oct 2014 to Boyces Building 40-42 Regent Street Clifton Bristol BS8 4HU
filed on: 27th, October 2014
| address
|
Free Download
(2 pages)
|
(CH01) On Fri, 19th Sep 2014 director's details were changed
filed on: 24th, October 2014
| officers
|
Free Download
(3 pages)
|
(AUD) Resignation of an auditor
filed on: 24th, October 2014
| auditors
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Tue, 31st Dec 2013
filed on: 9th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 19th Jun 2014
filed on: 24th, June 2014
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 081107580002
filed on: 15th, April 2014
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 081107580001
filed on: 4th, April 2014
| mortgage
|
Free Download
(26 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Dec 2013
filed on: 12th, September 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 19th Jun 2013
filed on: 24th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Oct 2012
filed on: 17th, May 2013
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 19th Jun 2012: 1000.00 GBP
filed on: 8th, May 2013
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 19th Jun 2012: 1000.00 GBP
filed on: 8th, May 2013
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 19th Jun 2012: 1000.00 GBP
filed on: 8th, May 2013
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Wed, 31st Oct 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 26th Nov 2012. Old Address: 9 Portland Square Bristol BS2 8ST
filed on: 26th, November 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 22nd Nov 2012. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 22nd, November 2012
| address
|
Free Download
(2 pages)
|
(AP01) On Thu, 18th Oct 2012 new director was appointed.
filed on: 18th, October 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 18th Oct 2012 new director was appointed.
filed on: 18th, October 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, June 2012
| incorporation
|
Free Download
(7 pages)
|