AA |
Accounts for a small company made up to Saturday 31st December 2022
filed on: 6th, September 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Tuesday 22nd August 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 22nd August 2023 director's details were changed
filed on: 24th, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 5th December 2022
filed on: 26th, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates Monday 22nd August 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 22nd August 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Thursday 31st December 2020
filed on: 2nd, July 2021
| accounts
|
Free Download
(15 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 15th December 2020
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Tuesday 31st December 2019
filed on: 15th, December 2020
| accounts
|
Free Download
(14 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 2nd November 2016
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 22nd August 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to 1 Victoria Street Runwayeast - Mapfre Building Bristol BS1 6AA
filed on: 24th, August 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st April 2020.
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st April 2020.
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Monday 31st December 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(13 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP
filed on: 9th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 22nd August 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thursday 22nd August 2019 director's details were changed
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 6th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 5th September 2019
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Third Floor, Prudential Building Wine Street Bristol BS1 2PH England to 1 Victoria Street Runwayeast - Mapfire Building Bristol Somerset BS1 6AA on Wednesday 7th November 2018
filed on: 7th, November 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Victoria Street Runwayeast - Mapfire Building Bristol Somerset BS1 6AA England to 1 Victoria Street Runwayeast - Mapfre Building Bristol BS1 6AA on Wednesday 7th November 2018
filed on: 7th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 22nd August 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to Sunday 31st December 2017
filed on: 1st, August 2018
| accounts
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with updates Wednesday 18th October 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Programme All Saints Street Bristol BS1 2NB England to Third Floor, Prudential Building Wine Street Bristol BS1 2PH on Tuesday 3rd October 2017
filed on: 3rd, October 2017
| address
|
Free Download
(1 page)
|
SH01 |
101.00 GBP is the capital in company's statement on Wednesday 2nd November 2016
filed on: 1st, September 2017
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Tuesday 18th July 2017
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 18th July 2017.
filed on: 8th, August 2017
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Pithay All Saints' St Bristol BS1 2NB United Kingdom to Programme All Saints Street Bristol BS1 2NB on Wednesday 15th February 2017
filed on: 15th, February 2017
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Sunday 31st December 2017. Originally it was Tuesday 31st October 2017
filed on: 12th, January 2017
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 19th, October 2016
| incorporation
|
Free Download
(23 pages)
|