AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 11th, October 2023
| accounts
|
Free Download
(17 pages)
|
CERTNM |
Company name changed bristol jazz and blues festivalcertificate issued on 29/08/23
filed on: 29th, August 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On Wed, 8th Mar 2023 new director was appointed.
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 8th Mar 2023 new director was appointed.
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 4th, March 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 15th Oct 2019. New Address: Flat 13 Shorland House Beaufort Road Clifton Bristol BS8 2JT. Previous address: C/O Godfrey Wilson Limited Fifth Floor, Mariner House, 62 Prince Street Bristol BS1 4QD England
filed on: 15th, October 2019
| address
|
Free Download
(1 page)
|
TM01 |
Mon, 30th Sep 2019 - the day director's appointment was terminated
filed on: 15th, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Sat, 12th Oct 2019 - the day director's appointment was terminated
filed on: 15th, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 15th Oct 2019 new director was appointed.
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 15th Oct 2019 new director was appointed.
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 10th Sep 2018 - the day director's appointment was terminated
filed on: 12th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 25th Jul 2019 - the day director's appointment was terminated
filed on: 29th, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(20 pages)
|
TM01 |
Fri, 20th Apr 2018 - the day director's appointment was terminated
filed on: 22nd, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 20th Apr 2018 - the day director's appointment was terminated
filed on: 22nd, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 19th Apr 2018 new director was appointed.
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 22nd Aug 2018 new director was appointed.
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 20th Apr 2018 - the day director's appointment was terminated
filed on: 22nd, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 3rd, October 2017
| accounts
|
Free Download
(18 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2016
filed on: 2nd, October 2016
| accounts
|
Free Download
(16 pages)
|
AD01 |
Address change date: Fri, 30th Sep 2016. New Address: C/O Godfrey Wilson Limited Fifth Floor, Mariner House, 62 Prince Street Bristol BS1 4QD. Previous address: Zone 10 Bath Road Studios 470 Bath Road Bristol BS4 3HG
filed on: 30th, September 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 28th Sep 2015 new director was appointed.
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 28th Sep 2015 new director was appointed.
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 28th Sep 2015 new director was appointed.
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 28th Sep 2015 - the day director's appointment was terminated
filed on: 9th, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(14 pages)
|
TM01 |
Mon, 13th Oct 2014 - the day director's appointment was terminated
filed on: 16th, September 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 14th Aug 2015 - the day director's appointment was terminated
filed on: 16th, September 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 16th Sep 2015. New Address: Zone 10 Bath Road Studios 470 Bath Road Bristol BS4 3HG. Previous address: Unit 5.11 Paintworks Bath Road Bristol BS4 3EH
filed on: 16th, September 2015
| address
|
Free Download
(1 page)
|
TM01 |
Mon, 13th Oct 2014 - the day director's appointment was terminated
filed on: 16th, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 21st Aug 2015, no shareholders list
filed on: 16th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st May 2014
filed on: 18th, September 2014
| accounts
|
Free Download
(14 pages)
|
AP01 |
On Fri, 1st Nov 2013 new director was appointed.
filed on: 15th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 21st Aug 2014, no shareholders list
filed on: 15th, September 2014
| annual return
|
Free Download
(7 pages)
|
TM01 |
Sun, 2nd Feb 2014 - the day director's appointment was terminated
filed on: 2nd, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 21st Aug 2013, no shareholders list
filed on: 18th, September 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2013
filed on: 13th, September 2013
| accounts
|
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st May 2013
filed on: 16th, July 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
On Thu, 8th Nov 2012 new director was appointed.
filed on: 8th, November 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 7th Nov 2012 new director was appointed.
filed on: 7th, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 27th Sep 2012 new director was appointed.
filed on: 27th, September 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On Fri, 21st Sep 2012 new director was appointed.
filed on: 21st, September 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, August 2012
| incorporation
|
Free Download
(42 pages)
|