(AA01) Accounting period extended to 2024/03/31. Originally it was 2024/01/31
filed on: 13th, March 2024
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Twelvetrees Accommodation Agency Ltd 65 Long Beach Road Longwell Green Bristol BS30 9XD England on 2024/01/06 to 65 Long Beach Road Longwell Green Bristol BS30 9XD
filed on: 6th, January 2024
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB England on 2023/03/31 to C/O Twelvetrees Accommodation Agency Ltd 65 Long Beach Road Longwell Green Bristol BS30 9XD
filed on: 31st, March 2023
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2023/03/31
filed on: 31st, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2023/01/31
filed on: 1st, February 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/01/31
filed on: 26th, October 2022
| accounts
|
Free Download
(3 pages)
|
(AP04) On 2022/04/01, company appointed a new person to the position of a secretary
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 188 Burley Grove Downend Bristol BS16 5QJ England on 2022/04/01 to C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB
filed on: 1st, April 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/01/14.
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 188 Burley Grove Downend Bristol BS16 5QJ England on 2022/02/03 to 188 Burley Grove Downend Bristol BS16 5QJ
filed on: 3rd, February 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 100 Portview Road Avonmouth Bristol BS11 9JB England on 2022/02/03 to 188 Burley Grove Downend Bristol BS16 5QJ
filed on: 3rd, February 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2022/01/05
filed on: 7th, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2022/01/05
filed on: 7th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/01/31
filed on: 31st, October 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/01/31
filed on: 15th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/01/31
filed on: 30th, October 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/09/29.
filed on: 29th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/09/29
filed on: 29th, September 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Flat 9 118 Portview Road Avonmouth Bristol BS11 9JB on 2019/01/16 to 100 Portview Road Avonmouth Bristol BS11 9JB
filed on: 16th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/01/31
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/01/31
filed on: 11th, January 2018
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2018/01/08
filed on: 11th, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2017/12/07
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/11/30.
filed on: 8th, December 2017
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 23 Hermitage Wood Road Bristol South Glos BS16 1BF on 2017/12/08 to Flat 9 118 Portview Road Avonmouth Bristol BS11 9JB
filed on: 8th, December 2017
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2017/11/15
filed on: 24th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/01/28 director's details were changed
filed on: 16th, May 2017
| officers
|
Free Download
(4 pages)
|
(AD01) Change of registered address from C/O Mr. David Stafford Flat 9, 118 Portview Road, , Avonmouth, Bristol on 2017/05/16 to 23 Hermitage Wood Road Bristol South Glos BS16 1BF
filed on: 16th, May 2017
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 16th, May 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/05
filed on: 16th, May 2017
| annual return
|
Free Download
(19 pages)
|
(AP01) New director appointment on 2017/01/28.
filed on: 16th, May 2017
| officers
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, June 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
(CH01) On 2015/09/01 director's details were changed
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 4th, January 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2015/12/11
filed on: 21st, December 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1 Slade Cottages Gurney Slade Radstock Bath Somerset BA3 4TG on 2015/02/02 to C/O Mr. David Stafford Flat 9, 118 Portview Road, , Avonmouth, Bristol
filed on: 2nd, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/01/05
filed on: 2nd, February 2015
| annual return
|
Free Download
(7 pages)
|
(AP03) On 2015/01/29, company appointed a new person to the position of a secretary
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/01/31
filed on: 31st, January 2015
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2015/01/31
filed on: 31st, January 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/01/31
filed on: 17th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/01/05
filed on: 31st, January 2014
| annual return
|
Free Download
(8 pages)
|
(CH01) On 2012/11/22 director's details were changed
filed on: 31st, January 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/09/01 director's details were changed
filed on: 31st, January 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/01/05 director's details were changed
filed on: 31st, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/01/31
filed on: 1st, October 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/01/05
filed on: 4th, February 2013
| annual return
|
Free Download
(7 pages)
|
(CH03) On 2013/02/02 secretary's details were changed
filed on: 2nd, February 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/02/02.
filed on: 2nd, February 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2013/02/02
filed on: 2nd, February 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, January 2012
| incorporation
|
Free Download
(49 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|