AA |
Total exemption full accounts data made up to 31st May 2023
filed on: 5th, February 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 20th May 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 20th May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th May 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th May 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 26th, January 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 20th May 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On 22nd October 2018, company appointed a new person to the position of a secretary
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 22nd October 2018
filed on: 23rd, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 20th May 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Dna Property Services Ltd, Little Barn Redhill Bristol BS40 5TG England on 23rd February 2018 to The Old Schoolhouse 75a Jacobs Wells Road Clifton Bristol BS8 1DJ
filed on: 23rd, February 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 20th May 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Dna Property Services Ltd Little Barn Redhill Bristol BS40 5TG England on 1st June 2017 to Dna Property Services Ltd, Little Barn Redhill Bristol BS40 5TG
filed on: 1st, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Kelly Rawlins Little Barn Redhill Bristol BS40 5TG England on 1st June 2017 to Dna Property Services Ltd Little Barn Redhill Bristol BS40 5TG
filed on: 1st, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 19th, February 2017
| accounts
|
Free Download
(3 pages)
|
AP04 |
On 15th November 2016, company appointed a new person to the position of a secretary
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 2, 52 Wellington Hill Bristol BS7 8SR on 18th November 2016 to C/O Kelly Rawlins Little Barn Redhill Bristol BS40 5TG
filed on: 18th, November 2016
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 7th November 2016
filed on: 7th, November 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 20th May 2016
filed on: 16th, June 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd September 2015
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th September 2015
filed on: 6th, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 20th May 2015
filed on: 15th, June 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 18th, February 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return, no shareholders list, made up to 20th May 2014
filed on: 11th, June 2014
| annual return
|
Free Download
(6 pages)
|
AP03 |
On 2nd March 2014, company appointed a new person to the position of a secretary
filed on: 2nd, March 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2nd March 2014
filed on: 2nd, March 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Claire Viney Flat 1 52 Wellington Hill Horfield Bristol BS7 8SR United Kingdom on 24th February 2014
filed on: 24th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 10th, February 2014
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 27th August 2013
filed on: 27th, August 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th August 2013
filed on: 27th, August 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th July 2013
filed on: 28th, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th July 2013
filed on: 28th, July 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 20th May 2013
filed on: 28th, May 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 10th, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return, no shareholders list, made up to 20th May 2012
filed on: 18th, June 2012
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Mr A.J Rodaway Rose Cottage the Batch Butcombe North Somerset BS40 7UX England on 18th June 2012
filed on: 18th, June 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Claire Viney Flat 1 52 Wellington Hill Horfield Bristol BS7 8SR United Kingdom on 18th June 2012
filed on: 18th, June 2012
| address
|
Free Download
(1 page)
|
AP03 |
On 18th June 2012, company appointed a new person to the position of a secretary
filed on: 18th, June 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 16th June 2012
filed on: 16th, June 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 5th, February 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 25th July 2011
filed on: 25th, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 20th May 2011
filed on: 13th, June 2011
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 52, Wellington Hill Horfield Bristol BS7 8SR United Kingdom on 13th June 2011
filed on: 13th, June 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 12th June 2011 director's details were changed
filed on: 12th, June 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
On 6th May 2011, company appointed a new person to the position of a secretary
filed on: 6th, May 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th May 2011
filed on: 6th, May 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th May 2011
filed on: 6th, May 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th May 2011
filed on: 6th, May 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th May 2011
filed on: 6th, May 2011
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 6th May 2011
filed on: 6th, May 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th May 2011
filed on: 6th, May 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, May 2010
| incorporation
|
Free Download
(25 pages)
|