AD01 |
Address change date: Thu, 18th Jan 2024. New Address: Azzurri House Walsall Road Aldridge Walsall WS9 0RB. Previous address: 5/7 Bridewell Street Bristol BS1 2QD England
filed on: 18th, January 2024
| address
|
Free Download
(1 page)
|
TM01 |
Mon, 18th Dec 2023 - the day director's appointment was terminated
filed on: 2nd, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 18th Dec 2023 new director was appointed.
filed on: 2nd, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 27th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th May 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Thu, 12th May 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, November 2021
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 25th, November 2021
| incorporation
|
Free Download
(25 pages)
|
SH01 |
Capital declared on Thu, 21st Oct 2021: 1264.00 GBP
filed on: 24th, November 2021
| capital
|
Free Download
(4 pages)
|
TM01 |
Wed, 28th Jul 2021 - the day director's appointment was terminated
filed on: 29th, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 12th May 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Thu, 1st Jul 2021 new director was appointed.
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th May 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sun, 28th Apr 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 13th May 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 29th Apr 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(6 pages)
|
TM01 |
Wed, 23rd Jan 2019 - the day director's appointment was terminated
filed on: 23rd, January 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 1st Oct 2018 director's details were changed
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sun, 14th May 2017
filed on: 15th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 13th May 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Apr 2017
filed on: 10th, May 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sat, 29th Apr 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 13th May 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Mon, 10th Jul 2017 new director was appointed.
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Sat, 6th Aug 2016. New Address: 5/7 Bridewell Street Bristol BS1 2QD. Previous address: Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF
filed on: 6th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 13th May 2016 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 069038110003, created on Wed, 20th Apr 2016
filed on: 21st, April 2016
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 13th May 2015 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 23rd, September 2014
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Tue, 12th Aug 2014 new director was appointed.
filed on: 12th, August 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Sat, 31st May 2014: 1200.00 GBP
filed on: 29th, July 2014
| capital
|
Free Download
(3 pages)
|
CH01 |
On Sun, 1st Jun 2014 director's details were changed
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 23rd May 2014. Old Address: Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF England
filed on: 23rd, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 13th May 2014 with full list of members
filed on: 23rd, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 23rd May 2014: 1,000 GBP
capital
|
|
AD01 |
Company moved to new address on Fri, 23rd May 2014. Old Address: Christmas Street Colston Avenue Bristol BS1 4TR England
filed on: 23rd, May 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Mon, 1st Apr 2013 director's details were changed
filed on: 11th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 13th May 2013 with full list of members
filed on: 11th, June 2013
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 069038110002
filed on: 30th, May 2013
| mortgage
|
Free Download
(24 pages)
|
AD01 |
Company moved to new address on Tue, 9th Apr 2013. Old Address: 81a Upper Church Road Weston-Super-Mare BS23 2HX United Kingdom
filed on: 9th, April 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 11th Jan 2013. Old Address: 37 Rectory Road Frampton Cotterell Bristol BS36 2BP United Kingdom
filed on: 11th, January 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 19th, October 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thu, 1st Mar 2012 director's details were changed
filed on: 26th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 13th May 2012 with full list of members
filed on: 26th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 13th May 2012 to Mon, 30th Apr 2012
filed on: 27th, April 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 8th Aug 2011. Old Address: 36 College Way Filton Bristol Avon BS34 7BH United Kingdom
filed on: 8th, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 13th May 2011 with full list of members
filed on: 21st, June 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 13th May 2011
filed on: 27th, May 2011
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 31st Oct 2011 to Fri, 13th May 2011
filed on: 10th, May 2011
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 16th, March 2011
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from Mon, 31st May 2010 to Sun, 31st Oct 2010
filed on: 14th, February 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 13th May 2010 with full list of members
filed on: 7th, July 2010
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 19th, June 2010
| mortgage
|
Free Download
(8 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, May 2009
| incorporation
|
Free Download
(13 pages)
|