CS01 |
Confirmation statement with no updates 2023/08/14
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2023/03/02.
filed on: 6th, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/03/02.
filed on: 6th, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/02/28
filed on: 2nd, March 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 2023/03/01 director's details were changed
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2023/06/30. Originally it was 2022/12/31
filed on: 14th, October 2022
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2021/12/31
filed on: 28th, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2022/08/14
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021/08/14
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2021/08/16 director's details were changed
filed on: 16th, August 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/04/30.
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2020/12/31
filed on: 28th, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020/08/14
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2019/11/30
filed on: 17th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2019/12/31
filed on: 20th, February 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Hollywood Mansion Hollywood Lane Bristol BS10 7TW on 2020/02/14 to Units 7 & 8 Brabazon Office Park Golf Course Lane Filton Bristol South Glos BS34 7PZ
filed on: 14th, February 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2019/08/29 director's details were changed
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/08/14
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to 2018/12/31
filed on: 25th, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018/08/14
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2018/08/13
filed on: 17th, August 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/08/13
filed on: 17th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2018/03/01
filed on: 17th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/04/12
filed on: 12th, April 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2017/12/31
filed on: 28th, February 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Small company accounts made up to 2017/08/31
filed on: 8th, February 2018
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting period shortened to 2017/12/31, originally was 2018/08/31.
filed on: 15th, September 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/08/14
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2016/08/31
filed on: 24th, April 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/08/14
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, August 2016
| resolution
|
Free Download
(43 pages)
|
AP01 |
New director appointment on 2016/08/04.
filed on: 4th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/08/04
filed on: 4th, August 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016/06/24 director's details were changed
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/06/24 director's details were changed
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/11/01 director's details were changed
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/11/01.
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 14th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/14
filed on: 25th, August 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England on 2015/03/04 to Hollywood Mansion Hollywood Lane Bristol BS10 7TW
filed on: 4th, March 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/01/27 director's details were changed
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 26th, November 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O Intouch Accounting Ltd Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL on 2014/11/07 to C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU
filed on: 7th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/14
filed on: 14th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/08/14
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 11th, February 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/08/14
filed on: 14th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/08/14
capital
|
|
CH01 |
On 2013/07/01 director's details were changed
filed on: 10th, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012/09/01 director's details were changed
filed on: 5th, September 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, August 2012
| incorporation
|
Free Download
(7 pages)
|