(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2023/05/28, originally was 2023/05/29.
filed on: 27th, May 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/08/18
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2022/08/01 director's details were changed
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/05/29
filed on: 28th, February 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/08/22
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/05/29
filed on: 18th, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/08/22
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 3 Downs Cote Gardens Bristol BS9 3TT United Kingdom on 2020/09/02 to 19 Kingston Lane Winford Bristol BS40 8DA
filed on: 2nd, September 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/05/29
filed on: 25th, February 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2019/08/22
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/05/29
filed on: 19th, August 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 2018/05/29
filed on: 17th, May 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2018/05/30
filed on: 18th, February 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/09/02
filed on: 2nd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 28th, February 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Bollin House Bollin Walk Wilmslow Cheshire SK9 1DP England on 2017/11/30 to 3 Downs Cote Gardens Bristol BS9 3TT
filed on: 30th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/09/02
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 20th, April 2017
| accounts
|
Free Download
(6 pages)
|
(MR04) Charge 090322390001 satisfaction in full.
filed on: 15th, March 2017
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2016/09/02
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/08/15
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from C/O Barnes Accountancy Ltd Somer Valley Enterprise Park Old Mills Paulton Bristol BS39 7SX England on 2016/02/11 to Bollin House Bollin Walk Wilmslow Cheshire SK9 1DP
filed on: 11th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 25th, November 2015
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed wingrove taylor LIMITEDcertificate issued on 09/11/15
filed on: 9th, November 2015
| change of name
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1 I2, One Temple Quay Temple Back East Bristol BS1 6DZ on 2015/09/01 to C/O Barnes Accountancy Ltd Somer Valley Enterprise Park Old Mills Paulton Bristol BS39 7SX
filed on: 1st, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/08/15
filed on: 15th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/05/09
filed on: 6th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/06/06
capital
|
|
(TM01) Director's appointment terminated on 2015/05/27
filed on: 29th, May 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1 Friary Temple Quay Bristol BS1 6EA England on 2015/05/01 to 1 I2, One Temple Quay Temple Back East Bristol BS1 6DZ
filed on: 1st, May 2015
| address
|
Free Download
|
(MR01) Registration of charge 090322390001
filed on: 10th, June 2014
| mortgage
|
Free Download
(36 pages)
|
(TM01) Director's appointment terminated on 2014/05/28
filed on: 28th, May 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2014/05/28 from 8 Ainsdale Road London W5 1JX United Kingdom
filed on: 28th, May 2014
| address
|
Free Download
(1 page)
|