AA |
Dormant company accounts made up to March 31, 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 24, 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address PO Box 3399 City Hall College Green Bristol BS1 9NE. Change occurred on January 23, 2023. Company's previous address: Slt City Hall Shareholder Liaison Service, PO Box 3399 City Hall Bristol BS1 9NE England.
filed on: 23rd, January 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 24, 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 22, 2021
filed on: 11th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control September 22, 2021
filed on: 11th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 24, 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Slt City Hall Shareholder Liaison Service, PO Box 3399 City Hall Bristol BS1 9NE. Change occurred on January 4, 2021. Company's previous address: 100 Temple Street PO Box 3399 100 Temple Street Brisotl BS1 9NE England.
filed on: 4th, January 2021
| address
|
Free Download
(1 page)
|
AP01 |
On September 14, 2020 new director was appointed.
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 14, 2020
filed on: 14th, September 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 100 Temple Street PO Box 3399 100 Temple Street Brisotl BS1 9NE. Change occurred on July 13, 2020. Company's previous address: 100 Temple Street PO Box 3399 Bristol BS1 9NE United Kingdom.
filed on: 13th, July 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 100 Temple Street PO Box 3399 Bristol BS1 9NE. Change occurred on July 13, 2020. Company's previous address: 100 Temple Street Bristol BS1 6AG England.
filed on: 13th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 24, 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on June 28, 2019
filed on: 26th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On June 27, 2019 new director was appointed.
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 24, 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on July 20, 2018
filed on: 31st, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On July 20, 2018 new director was appointed.
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 16, 2018
filed on: 16th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 24, 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: City Hall College Green Bristol BS1 5TR.
filed on: 23rd, March 2018
| address
|
Free Download
(1 page)
|
AP01 |
On February 15, 2018 new director was appointed.
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 14th, February 2018
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 14, 2018
filed on: 14th, February 2018
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 5, 2018
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 24, 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 13, 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On September 12, 2016 new director was appointed.
filed on: 15th, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 29, 2016
filed on: 23rd, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On April 26, 2016 new director was appointed.
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, March 2016
| incorporation
|
Free Download
(7 pages)
|