RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, January 2024
| resolution
|
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 5th, January 2024
| accounts
|
Free Download
(21 pages)
|
AP01 |
New director appointment on Thursday 14th September 2023.
filed on: 26th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 16th March 2023
filed on: 26th, April 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Godfrey Wilson Ltd 5th Floor, Mariner House 62 Prince Street Bristol BS1 4QD. Change occurred on Tuesday 24th January 2023. Company's previous address: The Station Silver Street Bristol BS1 2AG England.
filed on: 24th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director's appointment was terminated on Thursday 16th June 2022
filed on: 11th, July 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 3rd February 2022 director's details were changed
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(22 pages)
|
CH01 |
On Tuesday 12th October 2021 director's details were changed
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 12th October 2021 director's details were changed
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st October 2021.
filed on: 1st, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st October 2021.
filed on: 1st, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 17th August 2021
filed on: 28th, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 18th June 2019.
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(24 pages)
|
AD01 |
New registered office address The Station Silver Street Bristol BS1 2AG. Change occurred on Thursday 12th November 2020. Company's previous address: 1 Unity Street Third Floor 1 Unity Street Bristol BS1 5HH England.
filed on: 12th, November 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address The Station Silver Street Bristol BS1 2AG. Change occurred on Thursday 12th November 2020. Company's previous address: The Station Silver Street Bristol BS1 2AG United Kingdom.
filed on: 12th, November 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 30th March 2020
filed on: 1st, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(28 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 19th August 2019
filed on: 19th, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 13th February 2019.
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 13th February 2019.
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 13th February 2019.
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 13th February 2019.
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 13th February 2019.
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 20th January 2019
filed on: 28th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director's appointment was terminated on Friday 14th December 2018
filed on: 4th, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 14th December 2018
filed on: 4th, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 18th July 2018
filed on: 25th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 9th April 2018
filed on: 25th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(18 pages)
|
AD01 |
New registered office address 1 Unity Street Third Floor 1 Unity Street Bristol BS1 5HH. Change occurred on Monday 16th October 2017. Company's previous address: The Exchange Corn Street Bristol BS1 1JQ.
filed on: 16th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 30th September 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(17 pages)
|
AA01 |
Previous accounting period shortened from Saturday 30th September 2017 to Friday 31st March 2017
filed on: 7th, June 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 10th April 2017.
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 27th March 2017
filed on: 30th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 30th September 2015
filed on: 1st, July 2016
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return, no members record, drawn up to Wednesday 20th April 2016
filed on: 20th, April 2016
| annual return
|
Free Download
(9 pages)
|
AP03 |
Appointment (date: Monday 18th April 2016) of a secretary
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 3rd August 2015.
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 17th November 2015.
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 27th April 2015.
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 10th, February 2016
| change of name
|
Free Download
|
CERTNM |
Company name changed mayk theatrecertificate issued on 10/02/16
filed on: 10th, February 2016
| change of name
|
Free Download
(25 pages)
|
AP01 |
New director appointment on Monday 27th April 2015.
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Monday 20th April 2015
filed on: 2nd, June 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 27th April 2015.
filed on: 29th, April 2015
| officers
|
Free Download
|
AP01 |
New director appointment on Monday 27th April 2015.
filed on: 28th, April 2015
| officers
|
Free Download
|
AP01 |
New director appointment on Monday 27th April 2015.
filed on: 28th, April 2015
| officers
|
Free Download
|
AA01 |
Accounting period extended to Wednesday 30th September 2015. Originally it was Tuesday 31st March 2015
filed on: 19th, February 2015
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 4th, February 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address The Exchange Corn Street Bristol BS1 1JQ. Change occurred on Thursday 22nd January 2015. Company's previous address: Bristol Old Vic King Street Bristol BS1 4ED.
filed on: 22nd, January 2015
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 29th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Sunday 20th April 2014
filed on: 29th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 31st March 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return, no members record, drawn up to Saturday 20th April 2013
filed on: 21st, June 2013
| annual return
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st March 2012
filed on: 19th, February 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return, no members record, drawn up to Friday 20th April 2012
filed on: 10th, May 2012
| annual return
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st March 2012, originally was Monday 30th April 2012.
filed on: 7th, March 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, April 2011
| incorporation
|
Free Download
(31 pages)
|