CS01 |
Confirmation statement with no updates Friday 24th November 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 24th November 2022
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 31st, July 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 20th January 2022
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st October 2021
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 31st October 2020
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 13th, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 31st October 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, February 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 31st October 2018
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st October 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Monday 5th December 2016 director's details were changed
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 31st October 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 25 East Park Bristol BS5 6YQ to C/O Adam House 123 Fishponds Road Eastville Bristol BS5 6PR on Tuesday 13th December 2016
filed on: 13th, December 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 5th December 2016 director's details were changed
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 31st October 2015 with full list of members
filed on: 30th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 31st October 2014 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 6th December 2013 from 123 Adam House and Associates Fishponds Road Fishponds Bristol BS5 6PR
filed on: 6th, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 31st October 2013 with full list of members
filed on: 6th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 29th, July 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 31st October 2012 with full list of members
filed on: 21st, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 31st October 2011 with full list of members
filed on: 3rd, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 15th, July 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 31st October 2010 with full list of members
filed on: 4th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2009
filed on: 9th, July 2010
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 5th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 31st October 2009 with full list of members
filed on: 5th, November 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st October 2008
filed on: 26th, August 2009
| accounts
|
Free Download
(10 pages)
|
190 |
Location of debenture register
filed on: 3rd, November 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to Monday 3rd November 2008
filed on: 3rd, November 2008
| annual return
|
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 3rd, November 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/11/2008 from adam house and associates 123 fishponds road fishponds bristol BS5 6PR
filed on: 3rd, November 2008
| address
|
Free Download
(1 page)
|
288a |
On Thursday 10th January 2008 New director appointed
filed on: 10th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 10th January 2008 New secretary appointed
filed on: 10th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 10th January 2008 New director appointed
filed on: 10th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 10th January 2008 New secretary appointed
filed on: 10th, January 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 5th November 2007 Secretary resigned
filed on: 5th, November 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/11/07 from: 123 fishponds road fishponds bristol BS5 6PR
filed on: 5th, November 2007
| address
|
Free Download
(1 page)
|
288b |
On Monday 5th November 2007 Secretary resigned
filed on: 5th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Monday 5th November 2007 Director resigned
filed on: 5th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Monday 5th November 2007 Director resigned
filed on: 5th, November 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/11/07 from: 123 fishponds road fishponds bristol BS5 6PR
filed on: 5th, November 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 31st, October 2007
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 31st, October 2007
| incorporation
|
Free Download
(6 pages)
|