CH01 |
On Friday 7th July 2023 director's details were changed
filed on: 7th, July 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 7th July 2023
filed on: 7th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 23rd June 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd June 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd June 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd June 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd June 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 21 Severnside Trading Estate Gloucester GL2 5HS England to Pi House, 40a London Road London Road Gloucester GL1 3NU on Wednesday 6th March 2019
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 23rd June 2018
filed on: 2nd, July 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: 29th, March 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 12 Whiteladies Road Bristol BS8 1PD England to Unit 21 Severnside Trading Estate Gloucester GL2 5HS on Wednesday 5th July 2017
filed on: 5th, July 2017
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 23rd June 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 10th, March 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 23rd June 2016 with full list of members
filed on: 9th, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 77a Alma Road Clifton Bristol BS8 2DP to 12 Whiteladies Road Bristol BS8 1PD on Monday 12th October 2015
filed on: 12th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 23rd June 2015 with full list of members
filed on: 9th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 9th September 2015
capital
|
|
CERTNM |
Company name changed P4P LIMITEDcertificate issued on 15/08/15
filed on: 15th, August 2015
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 15th, August 2015
| change of name
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 19th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 23rd June 2014 with full list of members
filed on: 25th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 25th June 2014
capital
|
|
CERTNM |
Company name changed passion 4 projects LIMITEDcertificate issued on 12/05/14
filed on: 12th, May 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Friday 9th May 2014
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Change of registered office on Tuesday 18th March 2014 from the Courtyard 33 Duke Street Trowbridge Wilts BA14 8EA United Kingdom
filed on: 18th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 13th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 23rd June 2013 with full list of members
filed on: 1st, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 5th, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 23rd June 2012 with full list of members
filed on: 16th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 20th, January 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Friday 13th January 2012 from 71 Woodside Road Downend Bristol BS16 2SR
filed on: 13th, January 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 23rd June 2011 with full list of members
filed on: 4th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th June 2010
filed on: 12th, July 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 23rd June 2010 with full list of members
filed on: 23rd, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 23rd June 2010 director's details were changed
filed on: 23rd, June 2010
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 9th, July 2009
| incorporation
|
Free Download
(13 pages)
|
CERTNM |
Company name changed PASSION4PROJECTS LIMITEDcertificate issued on 07/07/09
filed on: 3rd, July 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, June 2009
| incorporation
|
Free Download
(18 pages)
|