AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(13 pages)
|
AD01 |
Address change date: Mon, 27th Feb 2023. New Address: St Brandon's House 27 - 29 Great George Street Bristol BS1 5QT. Previous address: Bush House 77-81 Alma Road Clifton Bristol BS8 2DP England
filed on: 27th, February 2023
| address
|
Free Download
(1 page)
|
TM01 |
Mon, 6th Feb 2023 - the day director's appointment was terminated
filed on: 7th, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 6th Dec 2022 new director was appointed.
filed on: 7th, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 9th Nov 2021 new director was appointed.
filed on: 9th, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 9th Nov 2021 - the day director's appointment was terminated
filed on: 9th, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 6th, October 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(9 pages)
|
AP01 |
On Mon, 7th Sep 2020 new director was appointed.
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 7th Sep 2020 - the day director's appointment was terminated
filed on: 15th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Tue, 24th Sep 2019. New Address: Bush House 77-81 Alma Road Clifton Bristol BS8 2DP. Previous address: Bush House 77, 79 & 81, Alma Road Clifton, Bristol Alma Road Clifton Bristol BS8 2DP
filed on: 24th, September 2019
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 23rd, August 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 7th, August 2019
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 27th Jun 2019
filed on: 27th, June 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Fri, 7th Dec 2018 - the day director's appointment was terminated
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 7th Dec 2018 new director was appointed.
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 20th, November 2018
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Mon, 29th Oct 2018 - 1427.00 GBP
filed on: 20th, November 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, November 2018
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 26th, July 2018
| accounts
|
Free Download
(9 pages)
|
AP01 |
On Fri, 1st Dec 2017 new director was appointed.
filed on: 1st, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 5th Jun 2017 director's details were changed
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 1st, August 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Sun, 22nd Nov 2015 with full list of members
filed on: 10th, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 20th, July 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Thu, 16th Jul 2015. New Address: Bush House 77, 79 & 81, Alma Road Clifton, Bristol Alma Road Clifton Bristol BS8 2DP. Previous address: 77 79 & 81 Alma Road Clifton Bristol BS8 2DP
filed on: 16th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 22nd Nov 2014 with full list of members
filed on: 16th, December 2014
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 22nd Nov 2013 with full list of members
filed on: 16th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 16th Dec 2013: 1477.00 GBP
capital
|
|
CH03 |
On Fri, 13th Sep 2013 secretary's details were changed
filed on: 16th, December 2013
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 20th, August 2013
| resolution
|
Free Download
(20 pages)
|
SH01 |
Capital declared on Fri, 16th Aug 2013: 1477.00 GBP
filed on: 20th, August 2013
| capital
|
Free Download
(4 pages)
|
AP01 |
On Fri, 16th Aug 2013 new director was appointed.
filed on: 16th, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 15th, July 2013
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on Thu, 3rd Jan 2013. Old Address: Kestrel Court Harbour Road Portishead Bristol North Somerset BS20 7AN
filed on: 3rd, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 22nd Nov 2012 with full list of members
filed on: 21st, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 2nd, May 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 22nd Nov 2011 with full list of members
filed on: 6th, December 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tue, 22nd Nov 2011 director's details were changed
filed on: 6th, December 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 20th, May 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Mon, 18th Oct 2010 director's details were changed
filed on: 10th, January 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 22nd Nov 2010 with full list of members
filed on: 10th, January 2011
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 22nd, December 2010
| resolution
|
Free Download
(20 pages)
|
SH01 |
Capital declared on Mon, 18th Oct 2010: 1050.00 GBP
filed on: 22nd, December 2010
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 4th, October 2010
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on Sat, 16th Jan 2010. Old Address: Broad Quay House Prince Street Bristol BS1 4DJ
filed on: 16th, January 2010
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 22nd Nov 2009 with full list of members
filed on: 17th, December 2009
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 15th, June 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to Tue, 23rd Dec 2008 with shareholders record
filed on: 23rd, December 2008
| annual return
|
Free Download
(5 pages)
|
288b |
On Thu, 11th Dec 2008 Appointment terminated director
filed on: 11th, December 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/12/2008 from beaufort house beaufort road clifton bristol BS8 2AE
filed on: 1st, December 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 25th, September 2008
| accounts
|
Free Download
(8 pages)
|
288a |
On Thu, 7th Feb 2008 New director appointed
filed on: 7th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 7th Feb 2008 New director appointed
filed on: 7th, February 2008
| officers
|
Free Download
(2 pages)
|
363a |
Annual return up to Mon, 17th Dec 2007 with shareholders record
filed on: 17th, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Mon, 17th Dec 2007 with shareholders record
filed on: 17th, December 2007
| annual return
|
Free Download
(2 pages)
|
288b |
On Thu, 4th Oct 2007 Secretary resigned
filed on: 4th, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 4th Oct 2007 New secretary appointed
filed on: 4th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 4th Oct 2007 New secretary appointed
filed on: 4th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 4th Oct 2007 Secretary resigned
filed on: 4th, October 2007
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 17th, September 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 17th, September 2007
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 30/11/06 to 31/03/07
filed on: 10th, March 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/06 to 31/03/07
filed on: 10th, March 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/12/06 from: westway school lane barrow gurney north somerset BS48 3RZ
filed on: 12th, December 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/12/06 from: westway school lane barrow gurney north somerset BS48 3RZ
filed on: 12th, December 2006
| address
|
Free Download
(1 page)
|
363s |
Annual return up to Tue, 12th Dec 2006 with shareholders record
filed on: 12th, December 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to Tue, 12th Dec 2006 with shareholders record
filed on: 12th, December 2006
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, November 2005
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, November 2005
| incorporation
|
Free Download
(20 pages)
|