(AAMD) Amended total exemption full accounts data made up to 31st December 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(17 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 21st, June 2023
| accounts
|
Free Download
(17 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 21st, April 2022
| accounts
|
Free Download
(19 pages)
|
(TM01) Director's appointment terminated on 12th April 2022
filed on: 14th, April 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Tobacco Factory Raleigh Road Southville Bristol BS3 1TF on 25th October 2021 to Burton Sweet, the Clock Tower, 5 Farleigh Court, Old Weston Road Flax Bourton Bristol BS48 1UR
filed on: 25th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(20 pages)
|
(TM01) Director's appointment terminated on 1st September 2020
filed on: 16th, April 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 5th May 2020
filed on: 13th, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(19 pages)
|
(TM01) Director's appointment terminated on 1st June 2019
filed on: 12th, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 16th, April 2019
| accounts
|
Free Download
(19 pages)
|
(AA01) Current accounting period extended from 31st July 2018 to 31st December 2018
filed on: 7th, September 2018
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th November 2017
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th November 2017
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th November 2017
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(20 pages)
|
(AP01) New director was appointed on 15th November 2017
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 11th May 2017
filed on: 24th, May 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 11th May 2017
filed on: 24th, May 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 11th May 2017
filed on: 24th, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st July 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(19 pages)
|
(AP01) New director was appointed on 5th January 2017
filed on: 8th, January 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to 21st May 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 18th November 2015
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 18th November 2015
filed on: 20th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th November 2015
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th December 2015 director's details were changed
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2015
filed on: 12th, December 2015
| accounts
|
Free Download
(19 pages)
|
(CH01) On 7th October 2015 director's details were changed
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th October 2015 director's details were changed
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th October 2015 director's details were changed
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st August 2015 director's details were changed
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to 21st May 2015
filed on: 26th, May 2015
| annual return
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 5th February 2015
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 5th February 2015
filed on: 26th, May 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 26th May 2015 director's details were changed
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st July 2014
filed on: 20th, November 2014
| accounts
|
Free Download
(19 pages)
|
(TM01) Director's appointment terminated on 24th July 2014
filed on: 23rd, September 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to 21st May 2014
filed on: 22nd, May 2014
| annual return
|
Free Download
(9 pages)
|
(AA) Full accounts for the period ending 31st July 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return, no shareholders list, made up to 21st May 2013
filed on: 3rd, July 2013
| annual return
|
Free Download
(9 pages)
|
(AA) Full accounts for the period ending 31st May 2012
filed on: 1st, February 2013
| accounts
|
Free Download
(19 pages)
|
(AA01) Current accounting period extended from 31st May 2013 to 31st July 2013
filed on: 12th, September 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to 21st May 2012
filed on: 22nd, May 2012
| annual return
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 21st May 2012
filed on: 21st, May 2012
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st May 2011
filed on: 14th, November 2011
| accounts
|
Free Download
(19 pages)
|
(TM01) Director's appointment terminated on 8th June 2011
filed on: 8th, June 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to 21st May 2011
filed on: 8th, June 2011
| annual return
|
Free Download
(8 pages)
|
(AA) Full accounts for the period ending 31st May 2010
filed on: 3rd, December 2010
| accounts
|
Free Download
(18 pages)
|
(AP01) New director was appointed on 4th November 2010
filed on: 4th, November 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to 21st May 2010
filed on: 7th, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 20th May 2010 director's details were changed
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th May 2010 director's details were changed
filed on: 4th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th May 2010 director's details were changed
filed on: 4th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th May 2010 director's details were changed
filed on: 4th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th May 2010 director's details were changed
filed on: 4th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th May 2010 director's details were changed
filed on: 4th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st May 2009
filed on: 23rd, February 2010
| accounts
|
Free Download
(18 pages)
|
(288a) On 16th July 2009 Director appointed
filed on: 16th, July 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2nd June 2009 Appointment terminated director
filed on: 2nd, June 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2nd June 2009 Director appointed
filed on: 2nd, June 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2nd June 2009 Director appointed
filed on: 2nd, June 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2nd June 2009 Appointment terminated director
filed on: 2nd, June 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2nd June 2009 Appointment terminated secretary
filed on: 2nd, June 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2nd June 2009 with complete member list
filed on: 2nd, June 2009
| annual return
|
Free Download
(3 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 30th, October 2008
| incorporation
|
Free Download
(23 pages)
|
(CERTNM) Company name changed shakespeare at the tobacco factory 2004certificate issued on 23/10/08
filed on: 22nd, October 2008
| change of name
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st May 2008
filed on: 15th, October 2008
| accounts
|
Free Download
(18 pages)
|
(363a) Annual return drawn up to 29th May 2008 with complete member list
filed on: 29th, May 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st May 2007
filed on: 8th, March 2008
| accounts
|
Free Download
(16 pages)
|
(AUD) Resignation of an auditor
filed on: 11th, July 2007
| auditors
|
Free Download
(1 page)
|
(AUD) Resignation of an auditor
filed on: 11th, July 2007
| auditors
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 7th June 2007 with complete member list
filed on: 7th, June 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 7th June 2007 with complete member list
filed on: 7th, June 2007
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2006
filed on: 3rd, April 2007
| accounts
|
Free Download
(17 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2006
filed on: 3rd, April 2007
| accounts
|
Free Download
(17 pages)
|
(363s) Annual return drawn up to 15th June 2006 with complete member list
filed on: 15th, June 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to 15th June 2006 with complete member list
filed on: 15th, June 2006
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending 31st May 2005
filed on: 16th, November 2005
| accounts
|
Free Download
(18 pages)
|
(AA) Full accounts for the period ending 31st May 2005
filed on: 16th, November 2005
| accounts
|
Free Download
(18 pages)
|
(363s) Annual return drawn up to 22nd July 2005 with complete member list
filed on: 22nd, July 2005
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to 22nd July 2005 with complete member list
filed on: 22nd, July 2005
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 02/07/05 from: one redcliff street bristol BS99 7JZ
filed on: 2nd, July 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 02/07/05 from: one redcliff street bristol BS99 7JZ
filed on: 2nd, July 2005
| address
|
Free Download
(1 page)
|
(288a) On 13th December 2004 New director appointed
filed on: 13th, December 2004
| officers
|
Free Download
(1 page)
|
(288a) On 13th December 2004 New director appointed
filed on: 13th, December 2004
| officers
|
Free Download
(1 page)
|
(288b) On 24th November 2004 Director resigned
filed on: 24th, November 2004
| officers
|
Free Download
(1 page)
|
(288b) On 24th November 2004 Director resigned
filed on: 24th, November 2004
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed shakespeare at the tobacco facto ry 2004 LIMITEDcertificate issued on 30/07/04
filed on: 30th, July 2004
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed shakespeare at the tobacco facto ry 2004 LIMITEDcertificate issued on 30/07/04
filed on: 30th, July 2004
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 21st, May 2004
| incorporation
|
Free Download
(31 pages)
|
(NEWINC) Incorporation
filed on: 21st, May 2004
| incorporation
|
Free Download
(31 pages)
|