(CS01) Confirmation statement with no updates December 19, 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 19, 2022
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 19, 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 19, 2020
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 21st, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates December 19, 2019
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates December 19, 2018
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates December 19, 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates December 19, 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address C/O Godfrey Wilson Limited Fifth Floor, Mariner House, 62 Prince Street Bristol BS1 4QD. Change occurred on September 30, 2016. Company's previous address: C/O Godfrey Wilson Limited Bath Road Studios Bath Road Bristol BS4 3HG.
filed on: 30th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 19, 2015
filed on: 4th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address C/O Godfrey Wilson Limited Bath Road Studios Bath Road Bristol BS4 3HG. Change occurred on July 13, 2015. Company's previous address: 5.11 Paintworks Bath Road Bristol Bristol BS4 3EH.
filed on: 13th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 19, 2014
filed on: 7th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 19, 2013
filed on: 23rd, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 23, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(11 pages)
|
(CH03) On January 9, 2013 secretary's details were changed
filed on: 9th, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 19, 2012
filed on: 9th, January 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On January 9, 2013 director's details were changed
filed on: 9th, January 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On January 9, 2013 new director was appointed.
filed on: 9th, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 20, 2011
filed on: 6th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 19, 2011
filed on: 23rd, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 19, 2010
filed on: 31st, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 6th, December 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 19, 2009
filed on: 8th, January 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 8th, January 2010
| accounts
|
Free Download
(3 pages)
|
(287) Registered office changed on 13/07/2009 from pike house george street nailsworth gloucestershire GL6 0AG
filed on: 13th, July 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to January 19, 2009 - Annual return with full member list
filed on: 19th, January 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 12th, August 2008
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 21/04/2008 from 9 clifton vale clifton bristol BS8 4PT
filed on: 21st, April 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to February 11, 2008 - Annual return with full member list
filed on: 11th, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to February 11, 2008 - Annual return with full member list
filed on: 11th, February 2008
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 19th, September 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 19th, September 2007
| accounts
|
Free Download
(5 pages)
|
(363s) Period up to January 29, 2007 - Annual return with full member list
filed on: 29th, January 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to January 29, 2007 - Annual return with full member list
filed on: 29th, January 2007
| annual return
|
Free Download
(6 pages)
|
(225) Accounting reference date extended from 31/12/06 to 31/03/07
filed on: 17th, January 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/12/06 to 31/03/07
filed on: 17th, January 2007
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on December 19, 2005. Value of each share 1 £, total number of shares: 199.
filed on: 24th, February 2006
| capital
|
Free Download
|
(88(2)R) Alloted 99 shares on December 19, 2005. Value of each share 1 £, total number of shares: 199.
filed on: 24th, February 2006
| capital
|
|
(NEWINC) Certificate of incorporation
filed on: 19th, December 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, December 2005
| incorporation
|
Free Download
(16 pages)
|