CS01 |
Confirmation statement with no updates 2023-11-25
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 25th, April 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-25
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 21st, September 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-25
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2021-12-08
filed on: 9th, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-12-08
filed on: 9th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 6th, September 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-25
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 1st, June 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-25
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 4th, July 2019
| accounts
|
Free Download
(12 pages)
|
TM02 |
Termination of appointment as a secretary on 2019-04-06
filed on: 10th, April 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2019-04-06
filed on: 10th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-04-06
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-04-06
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-25
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 28th, March 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-25
filed on: 3rd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 074507520001 in full
filed on: 16th, November 2017
| mortgage
|
Free Download
(1 page)
|
CH01 |
On 2017-09-07 director's details were changed
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-09-07 director's details were changed
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 2nd, April 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2016-11-25
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP03 |
Appointment (date: 2016-07-11) of a secretary
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 18th, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-25
filed on: 14th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 8th, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-25
filed on: 29th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 8th, September 2014
| accounts
|
Free Download
(5 pages)
|
CH03 |
On 2014-02-03 secretary's details were changed
filed on: 6th, February 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Milsted Langdon Llp One Redcliff Street Bristol BS1 6NP on 2014-01-24
filed on: 24th, January 2014
| address
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 074507520001
filed on: 22nd, January 2014
| mortgage
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-25
filed on: 23rd, December 2013
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2013-05-31 secretary's details were changed
filed on: 23rd, December 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O the Offices of Geoff Gollop & Co Limited St. Brandon's House 29 Great George Street Bristol BS1 5QT United Kingdom on 2013-11-01
filed on: 1st, November 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 30th, August 2013
| accounts
|
Free Download
(13 pages)
|
AD01 |
Registered office address changed from C/O the Offices of Geoff Gollop & Co Limited St. Brandon's House 29 Great George Street Bristol BS1 5QT United Kingdom on 2012-11-28
filed on: 28th, November 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 2012-11-24 director's details were changed
filed on: 28th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-25
filed on: 28th, November 2012
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2012-11-24 secretary's details were changed
filed on: 27th, November 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On 2012-11-24 director's details were changed
filed on: 27th, November 2012
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 20th, July 2012
| resolution
|
Free Download
(19 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 9th, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-11-25
filed on: 29th, November 2011
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Geoff Gollop & Co St Brandons House 29 Great George Street Bristol BS1 5QT United Kingdom on 2011-11-28
filed on: 28th, November 2011
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2010-12-30) of a secretary
filed on: 30th, December 2010
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2011-11-30 to 2011-12-31
filed on: 30th, December 2010
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 25th, November 2010
| incorporation
|
Free Download
(30 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|