(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 20th, December 2023
| accounts
|
Free Download
(13 pages)
|
(TM01) Director's appointment terminated on Tue, 7th Feb 2023
filed on: 8th, February 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 14th Nov 2022
filed on: 18th, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(14 pages)
|
(CH01) On Tue, 11th Jan 2022 director's details were changed
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 11th Jan 2022 director's details were changed
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 11th Jan 2022 director's details were changed
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment terminated on Tue, 1st Jun 2021
filed on: 12th, June 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 27th Jan 2021 director's details were changed
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 14th, December 2020
| accounts
|
Free Download
(10 pages)
|
(CH01) On Fri, 20th Nov 2020 director's details were changed
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Bishop Fleming 16 Queen Square Bristol BS1 4NT United Kingdom on Wed, 25th Nov 2020 to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL
filed on: 25th, November 2020
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, September 2020
| mortgage
|
Free Download
(1 page)
|
(AP01) On Fri, 29th May 2020 new director was appointed.
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to Tue, 31st Dec 2019 from Sun, 30th Jun 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(1 page)
|
(CH01) On Mon, 13th Jan 2020 director's details were changed
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 084744690003, created on Tue, 5th Nov 2019
filed on: 8th, November 2019
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 24th, March 2019
| accounts
|
Free Download
(10 pages)
|
(TM02) Secretary's appointment terminated on Tue, 29th Aug 2017
filed on: 13th, December 2018
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 084744690002, created on Fri, 31st Aug 2018
filed on: 31st, August 2018
| mortgage
|
Free Download
(54 pages)
|
(MR01) Registration of charge 084744690001, created on Mon, 26th Feb 2018
filed on: 8th, March 2018
| mortgage
|
Free Download
(42 pages)
|
(CH01) On Thu, 11th Jan 2018 director's details were changed
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Bishop Flemming 16 Queen Square Bristol BS1 4NT on Mon, 20th Nov 2017 to Bishop Fleming 16 Queen Square Bristol BS1 4NT
filed on: 20th, November 2017
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 5th Sep 2017 new director was appointed.
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 5th Sep 2017 new director was appointed.
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return up to Tue, 5th Apr 2016
filed on: 28th, July 2016
| annual return
|
Free Download
(20 pages)
|
(AD01) Change of registered address from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG on Mon, 18th Jul 2016 to Bishop Flemming 16 Queen Square Bristol BS1 4NT
filed on: 18th, July 2016
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, July 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On Fri, 22nd May 2015 director's details were changed
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 5th Apr 2015
filed on: 11th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 11th May 2015: 100.00 GBP
capital
|
|
(AA01) Current accounting reference period shortened from Wed, 30th Apr 2014 to Sun, 30th Jun 2013
filed on: 5th, January 2015
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 30th Jun 2013
filed on: 5th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 1st Jun 2013
filed on: 21st, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 21st Nov 2013: 100.00 GBP
capital
|
|
(AP03) On Wed, 20th Nov 2013, company appointed a new person to the position of a secretary
filed on: 20th, November 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, April 2013
| incorporation
|
Free Download
(18 pages)
|