(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 5, 2012
filed on: 9th, January 2012
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 9, 2012: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 31st, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 5, 2011
filed on: 1st, February 2011
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on February 1, 2011
filed on: 1st, February 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 1, 2011
filed on: 1st, February 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 29th, December 2010
| accounts
|
Free Download
(4 pages)
|
(AP01) On September 19, 2010 new director was appointed.
filed on: 19th, September 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On September 1, 2010 new director was appointed.
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: August 31, 2010) of a secretary
filed on: 31st, August 2010
| officers
|
Free Download
(1 page)
|
(AP01) On August 2, 2010 new director was appointed.
filed on: 2nd, August 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 31, 2010
filed on: 31st, July 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 28, 2010
filed on: 28th, July 2010
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on July 28, 2010
filed on: 28th, July 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 10, 2010. Old Address: the Orangery No 14 the Dower House Bristol England
filed on: 10th, March 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 31st, January 2010
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on January 27, 2010. Old Address: Hamilton House 19 Downleaze Bristol Avon BS9 1LT
filed on: 27th, January 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 5, 2010
filed on: 27th, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On January 4, 2010 director's details were changed
filed on: 26th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On January 4, 2010 secretary's details were changed
filed on: 26th, January 2010
| officers
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 25th, October 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/2009 to 31/03/2009
filed on: 17th, March 2009
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 3rd, February 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to January 19, 2009 - Annual return with full member list
filed on: 19th, January 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On October 17, 2008 Director appointed
filed on: 17th, October 2008
| officers
|
Free Download
(2 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 14th, August 2008
| mortgage
|
Free Download
(4 pages)
|
(363a) Period up to January 18, 2008 - Annual return with full member list
filed on: 18th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to January 18, 2008 - Annual return with full member list
filed on: 18th, January 2008
| annual return
|
Free Download
(2 pages)
|
(395) Particulars of mortgage/charge
filed on: 25th, August 2007
| mortgage
|
Free Download
(5 pages)
|
(395) Particulars of mortgage/charge
filed on: 25th, August 2007
| mortgage
|
Free Download
(5 pages)
|
(CERTNM) Company name changed hot well road LTDcertificate issued on 10/07/07
filed on: 10th, July 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hot well road LTDcertificate issued on 10/07/07
filed on: 10th, July 2007
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 01/03/07 from: 20 hot well road bristol BS8 4UD
filed on: 1st, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 01/03/07 from: 20 hot well road bristol BS8 4UD
filed on: 1st, March 2007
| address
|
Free Download
(1 page)
|
(288b) On March 1, 2007 Director resigned
filed on: 1st, March 2007
| officers
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 1st, March 2007
| incorporation
|
Free Download
(10 pages)
|
(288b) On March 1, 2007 Director resigned
filed on: 1st, March 2007
| officers
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 1st, March 2007
| incorporation
|
Free Download
(10 pages)
|
(CERTNM) Company name changed urban creation (hot well road) l tdcertificate issued on 23/02/07
filed on: 23rd, February 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed urban creation (hot well road) l tdcertificate issued on 23/02/07
filed on: 23rd, February 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, January 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, January 2007
| incorporation
|
Free Download
(15 pages)
|