AA |
Accounts for a small company made up to March 31, 2023
filed on: 10th, January 2024
| accounts
|
Free Download
(8 pages)
|
CH01 |
On August 24, 2023 director's details were changed
filed on: 12th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 25, 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On April 27, 2023 director's details were changed
filed on: 10th, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 27, 2023 director's details were changed
filed on: 10th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to March 31, 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(8 pages)
|
AP01 |
On March 8, 2023 new director was appointed.
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on March 8, 2023
filed on: 8th, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 8, 2023
filed on: 8th, March 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 25, 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 17, 2022
filed on: 17th, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On August 17, 2022 new director was appointed.
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(8 pages)
|
PSC05 |
Change to a person with significant control August 1, 2021
filed on: 1st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 25, 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to March 31, 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 25, 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 14, 2020
filed on: 24th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, October 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, October 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, October 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 25, 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(10 pages)
|
CH01 |
On September 3, 2018 director's details were changed
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 3, 2018 director's details were changed
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 3, 2018 director's details were changed
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 25, 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On September 3, 2018 secretary's details were changed
filed on: 6th, September 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Number One Bristol Pg Group, Office 1 Lewins Mead Bristol Avon BS1 2NJ England to Number One Bristol Pg Group, Office 1 Lewins Mead Bristol Avon BS1 2NJ on September 4, 2018
filed on: 4th, September 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Pg Group Stockwood Chambers Cowper Street Bristol BS5 9JL to Number One Bristol Pg Group, Office 1 Lewins Mead Bristol Avon BS1 2NJ on September 3, 2018
filed on: 3rd, September 2018
| address
|
Free Download
(1 page)
|
CH03 |
On September 3, 2018 secretary's details were changed
filed on: 3rd, September 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On September 3, 2018 director's details were changed
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control September 3, 2018
filed on: 3rd, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, April 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, April 2018
| resolution
|
Free Download
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 18th, October 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates August 25, 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On April 5, 2017 director's details were changed
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 5, 2017 director's details were changed
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 5, 2017 director's details were changed
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 5, 2017 director's details were changed
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to March 31, 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 10, 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 087049960003, created on May 4, 2016
filed on: 6th, May 2016
| mortgage
|
Free Download
(49 pages)
|
AA |
Accounts for a small company made up to March 31, 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 10, 2015 with full list of members
filed on: 15th, October 2015
| annual return
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 087049960002, created on April 14, 2015
filed on: 16th, April 2015
| mortgage
|
Free Download
|
AA |
Accounts for a small company made up to March 31, 2014
filed on: 7th, November 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 10, 2014 with full list of members
filed on: 15th, October 2014
| annual return
|
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from September 30, 2014 to March 31, 2014
filed on: 6th, January 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 10, 2013 with full list of members
filed on: 11th, October 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on October 11, 2013: 2.00 GBP
capital
|
|
AP01 |
On October 10, 2013 new director was appointed.
filed on: 10th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 10, 2013 new director was appointed.
filed on: 10th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 10, 2013 new director was appointed.
filed on: 10th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 10, 2013 new director was appointed.
filed on: 10th, October 2013
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 087049960001
filed on: 3rd, October 2013
| mortgage
|
Free Download
(44 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, September 2013
| incorporation
|
|