CS01 |
Confirmation statement with no updates Thursday 11th January 2024
filed on: 28th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 28th, January 2024
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address St Partircks Prebytery Dillon Court Netham Road Bristol BS5 9PF. Change occurred on Thursday 11th January 2024. Company's previous address: Office 1 Number One Bristol Lewins Mead Bristol BS1 2NJ England.
filed on: 11th, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 26th October 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 26th October 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control Saturday 31st October 2020
filed on: 26th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 26th October 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 30th September 2021
filed on: 26th, October 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 30th September 2021
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address Office 1 Number One Bristol Lewins Mead Bristol BS1 2NJ. Change occurred on Wednesday 6th October 2021. Company's previous address: Uplands Court 2 Uplands Court Kings Road Clacton-on-Sea Essex CO15 1BE.
filed on: 6th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Thursday 24th June 2021.
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th June 2021
filed on: 12th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 12th June 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 12th June 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th June 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 12th June 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 12th June 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 12th June 2015
filed on: 26th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 10th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 12th June 2014
filed on: 18th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Wednesday 18th June 2014
capital
|
|
AD01 |
Change of registered office on Thursday 27th March 2014 from Culver House Colchester Road Thorpe-Le-Soken Clacton-on-Sea Essex CO16 0LA United Kingdom
filed on: 27th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 14th, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 12th June 2013
filed on: 13th, June 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thursday 13th June 2013 director's details were changed
filed on: 13th, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 3rd, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 12th June 2012
filed on: 20th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 21st, February 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 20th June 2011 from 22 Connaught Avenue Frinton-on-Sea Essex CO13 9PR
filed on: 20th, June 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 12th June 2011
filed on: 20th, June 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 11th, February 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 12th June 2010
filed on: 16th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Saturday 12th June 2010 director's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 11th, March 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to Tuesday 7th July 2009 - Annual return with full member list
filed on: 7th, July 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On Friday 29th August 2008 Appointment terminated director
filed on: 29th, August 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/08/2008 from victoria house 51 victoria street bristol avon BS1 6AD
filed on: 29th, August 2008
| address
|
Free Download
(1 page)
|
288a |
On Friday 29th August 2008 Director appointed
filed on: 29th, August 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, June 2008
| incorporation
|
Free Download
(22 pages)
|