AA |
Small company accounts for the period up to December 31, 2022
filed on: 22nd, December 2023
| accounts
|
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2022 to December 30, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 24th, September 2022
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on August 1, 2022
filed on: 12th, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 18th, October 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 22nd, October 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 6th, October 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Small company accounts for the period up to December 31, 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on February 19, 2018
filed on: 20th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On February 19, 2018 new director was appointed.
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 19, 2018 new director was appointed.
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 19, 2018
filed on: 20th, February 2018
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on November 17, 2017
filed on: 17th, November 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 43 Queen Square Bristol BS1 4QP. Change occurred on November 17, 2017. Company's previous address: Victoria House 51 Victoria Street Bristol BS1 6AD.
filed on: 17th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(20 pages)
|
AA |
Small company accounts for the period up to December 31, 2015
filed on: 7th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 14, 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 22, 2016: 1000.00 GBP
capital
|
|
AA |
Small company accounts for the period up to December 31, 2014
filed on: 18th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 14, 2015
filed on: 30th, March 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
On February 27, 2015 new director was appointed.
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2014
filed on: 19th, January 2015
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2013
filed on: 5th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 14, 2014
filed on: 20th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 20, 2014: 1000.00 GBP
capital
|
|
AP01 |
On December 9, 2013 new director was appointed.
filed on: 9th, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2012
filed on: 25th, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 14, 2013
filed on: 20th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 14, 2012
filed on: 3rd, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 28, 2011
filed on: 28th, November 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on November 8, 2011: 1000.00 GBP
filed on: 28th, November 2011
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 28th, November 2011
| resolution
|
Free Download
(26 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2012 to December 31, 2011
filed on: 28th, November 2011
| accounts
|
Free Download
(3 pages)
|
AP01 |
On November 23, 2011 new director was appointed.
filed on: 23rd, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 14, 2011
filed on: 29th, March 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2010
filed on: 17th, December 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On March 14, 2010 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on March 14, 2010
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 14, 2010
filed on: 24th, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2009
filed on: 19th, January 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to March 25, 2009 - Annual return with full member list
filed on: 25th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2008
filed on: 19th, January 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to April 10, 2008 - Annual return with full member list
filed on: 10th, April 2008
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed cfms LIMITEDcertificate issued on 09/01/08
filed on: 9th, January 2008
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed cfms LIMITEDcertificate issued on 09/01/08
filed on: 9th, January 2008
| change of name
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2007
filed on: 8th, January 2008
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2007
filed on: 8th, January 2008
| accounts
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 10th, August 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 10th, August 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/06/07 from: bridge house, 48-52 baldwin street, bristol avon BS1 1QD
filed on: 7th, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/06/07 from: bridge house, 48-52 baldwin street, bristol avon BS1 1QD
filed on: 7th, June 2007
| address
|
Free Download
(1 page)
|
363s |
Period up to March 27, 2007 - Annual return with full member list
filed on: 27th, March 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to March 27, 2007 - Annual return with full member list
filed on: 27th, March 2007
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, March 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, March 2006
| incorporation
|
Free Download
(17 pages)
|