(AD01) New registered office address C/O Saturley Garner & Co Ltd, the Hive Beaufighter Road Weston-Super-Mare BS24 8EE. Change occurred on September 25, 2023. Company's previous address: 3 Pure Offices Pastures Avenue St. Georges Weston-Super-Mare BS22 7SB England.
filed on: 25th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on February 23, 2023
filed on: 13th, September 2023
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(2 pages)
|
(AP01) On August 31, 2022 new director was appointed.
filed on: 13th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 31, 2022
filed on: 13th, September 2022
| officers
|
Free Download
(1 page)
|
(AP01) On August 31, 2022 new director was appointed.
filed on: 13th, September 2022
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: January 7, 2022) of a secretary
filed on: 7th, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 3 Pure Offices Pastures Avenue St. Georges Weston-Super-Mare BS22 7SB. Change occurred on January 4, 2022. Company's previous address: 18 Badminton Road Downend Bristol BS16 6BQ England.
filed on: 4th, January 2022
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on December 31, 2021
filed on: 4th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 17th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on November 25, 2019
filed on: 27th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 4th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) On October 12, 2017 new director was appointed.
filed on: 13th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 10th, August 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on March 31, 2016
filed on: 14th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP04) Appointment (date: March 1, 2016) of a secretary
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On March 1, 2016 director's details were changed
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 18 Badminton Road Downend Bristol BS16 6BQ. Change occurred on March 29, 2016. Company's previous address: Bns Management Services 18 Badminton Road Downend Bristol BS16 6BQ United Kingdom.
filed on: 29th, March 2016
| address
|
Free Download
(1 page)
|
(CH01) On March 1, 2016 director's details were changed
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on February 29, 2016
filed on: 1st, March 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Bns Management Services 18 Badminton Road Downend Bristol BS16 6BQ. Change occurred on March 1, 2016. Company's previous address: Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ.
filed on: 1st, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 14, 2016
filed on: 22nd, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 22, 2016: 13.00 GBP
capital
|
|
(AP01) On June 30, 2015 new director was appointed.
filed on: 18th, August 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on June 30, 2015
filed on: 18th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On June 30, 2015 new director was appointed.
filed on: 18th, August 2015
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on May 7, 2015
filed on: 29th, May 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 7, 2015
filed on: 29th, May 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 14, 2015
filed on: 16th, January 2015
| annual return
|
Free Download
(6 pages)
|
(AP01) On September 24, 2014 new director was appointed.
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On September 24, 2014 new director was appointed.
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2013
filed on: 10th, September 2014
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on March 11, 2014
filed on: 11th, March 2014
| officers
|
Free Download
(1 page)
|
(AP01) On February 26, 2014 new director was appointed.
filed on: 26th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 14, 2014
filed on: 17th, January 2014
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on January 10, 2014
filed on: 10th, January 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 10, 2014
filed on: 10th, January 2014
| officers
|
Free Download
(1 page)
|
(AP01) On January 7, 2014 new director was appointed.
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on December 6, 2013. Old Address: C/O Crown Leasehold Management 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ United Kingdom
filed on: 6th, December 2013
| address
|
Free Download
(1 page)
|
(AP04) Appointment (date: December 6, 2013) of a secretary
filed on: 6th, December 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on December 6, 2013
filed on: 6th, December 2013
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on February 1, 2013
filed on: 1st, February 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 14, 2013
filed on: 1st, February 2013
| annual return
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on February 1, 2013
filed on: 1st, February 2013
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: February 1, 2013) of a secretary
filed on: 1st, February 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 9th, August 2012
| accounts
|
Free Download
(3 pages)
|
(AP01) On August 6, 2012 new director was appointed.
filed on: 6th, August 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on August 2, 2012. Old Address: 16 Forester Lane Bath BA2 6QX
filed on: 2nd, August 2012
| address
|
Free Download
(1 page)
|
(AP04) Appointment (date: August 2, 2012) of a secretary
filed on: 2nd, August 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 2, 2012
filed on: 2nd, August 2012
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on August 2, 2012
filed on: 2nd, August 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 14, 2012
filed on: 17th, January 2012
| annual return
|
Free Download
(8 pages)
|
(CH01) On January 14, 2012 director's details were changed
filed on: 17th, January 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 15th, September 2011
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from January 31, 2011 to December 31, 2010
filed on: 13th, April 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 14, 2011
filed on: 19th, January 2011
| annual return
|
Free Download
(8 pages)
|
(AP01) On October 26, 2010 new director was appointed.
filed on: 26th, October 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On October 26, 2010 new director was appointed.
filed on: 26th, October 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On October 26, 2010 new director was appointed.
filed on: 26th, October 2010
| officers
|
Free Download
(3 pages)
|
(AP03) Appointment (date: June 21, 2010) of a secretary
filed on: 21st, June 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on June 11, 2010. Old Address: Property Development the Coach House 1 Hurle Road Bristol Avon BS8 2SY United Kingdom
filed on: 11th, June 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, January 2010
| incorporation
|
|