MR01 |
Registration of charge 064488810008, created on 20th December 2023
filed on: 21st, December 2023
| mortgage
|
Free Download
(28 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 19th, December 2023
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 064488810007, created on 19th December 2023
filed on: 19th, December 2023
| mortgage
|
Free Download
(28 pages)
|
AD01 |
Change of registered address from Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL England on 28th November 2023 to Unit 5 Victoria Grove Bedminster Bristol BS3 4AN
filed on: 28th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 17th, March 2023
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 26th September 2022: 7.00 GBP
filed on: 29th, September 2022
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 24th, May 2022
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 064488810006, created on 20th January 2022
filed on: 21st, January 2022
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 064488810005, created on 23rd April 2021
filed on: 4th, May 2021
| mortgage
|
Free Download
(19 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 5th, February 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 064488810004, created on 10th July 2019
filed on: 11th, July 2019
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 064488810003, created on 18th June 2019
filed on: 20th, June 2019
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 064488810002, created on 4th June 2019
filed on: 5th, June 2019
| mortgage
|
Free Download
(26 pages)
|
TM01 |
Director's appointment terminated on 15th May 2019
filed on: 20th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 12th, March 2019
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, January 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 4th May 2018
filed on: 14th, August 2018
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, August 2018
| capital
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 064488810001, created on 19th July 2017
filed on: 20th, July 2017
| mortgage
|
Free Download
(25 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Hyland Mews 21 High Street Clifton Bristol BS8 2YF on 6th June 2016 to Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 31st January 2016
filed on: 1st, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 23rd, September 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st January 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st January 2014
filed on: 4th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 4th February 2014: 4.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 3rd, October 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st January 2013
filed on: 11th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 20th, September 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st January 2012
filed on: 8th, February 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Arclight House 3 Unity Street Bristol BS1 5HH on 7th December 2011
filed on: 7th, December 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st January 2011
filed on: 28th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 4th, October 2010
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st January 2010
filed on: 24th, February 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 31st January 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st January 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2008
filed on: 13th, October 2009
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return drawn up to 4th March 2009 with complete member list
filed on: 4th, March 2009
| annual return
|
Free Download
(4 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 20th, May 2008
| capital
|
Free Download
(2 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 20th, May 2008
| capital
|
Free Download
(2 pages)
|
363s |
Annual return drawn up to 11th February 2008 with complete member list
filed on: 11th, February 2008
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to 11th February 2008 with complete member list
filed on: 11th, February 2008
| annual return
|
Free Download
(7 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 4th, February 2008
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares on 11th January 2008. Value of each share 1 £, total number of shares: 4.
filed on: 4th, February 2008
| capital
|
Free Download
(2 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 4th, February 2008
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares on 11th January 2008. Value of each share 1 £, total number of shares: 4.
filed on: 4th, February 2008
| capital
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, December 2007
| incorporation
|
Free Download
(23 pages)
|
NEWINC |
Incorporation
filed on: 10th, December 2007
| incorporation
|
Free Download
(23 pages)
|