AD01 |
Change of registered address from Melinda House 14 Fraser Street Windmill Hill Bristol BS3 4LY England on 22nd December 2023 to Churchtown Dairy St Keyne Liskeard Cornwall PL14 4RJ
filed on: 22nd, December 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, November 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 1st September 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 1st September 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, September 2022
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 31st August 2022
filed on: 9th, September 2022
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 9th, September 2022
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 9th, September 2022
| incorporation
|
Free Download
(30 pages)
|
PSC05 |
Change to a person with significant control 31st August 2022
filed on: 8th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 31st August 2022
filed on: 8th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st August 2022
filed on: 8th, September 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 5th April 2023 to 31st March 2023
filed on: 25th, July 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 29th, April 2022
| accounts
|
Free Download
(11 pages)
|
PSC02 |
Notification of a person with significant control 31st March 2022
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st March 2022
filed on: 5th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 31st March 2022
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st March 2022
filed on: 5th, April 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 16 Archfield Road Bristol BS6 6BE United Kingdom on 5th April 2022 to Melinda House 14 Fraser Street Windmill Hill Bristol BS3 4LY
filed on: 5th, April 2022
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 6th October 2021
filed on: 15th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 6th October 2021
filed on: 15th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th October 2021
filed on: 4th, November 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st September 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 30th, September 2021
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 24th September 2021
filed on: 28th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 15th, September 2020
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2nd September 2020 director's details were changed
filed on: 4th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2nd September 2020
filed on: 4th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st September 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 9 Stanley Road Cotham Bristol BS6 6NP on 20th August 2020 to 16 Archfield Road Bristol BS6 6BE
filed on: 20th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 1st September 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 1st September 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 1st September 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 5th April 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 1st September 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 5th April 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st September 2015
filed on: 25th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 25th November 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 5th April 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st September 2014
filed on: 29th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 5th April 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st September 2013
filed on: 10th, October 2013
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 5th April 2012
filed on: 4th, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st September 2012
filed on: 5th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 5th April 2011
filed on: 10th, January 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st September 2011
filed on: 18th, November 2011
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 18th November 2011
filed on: 18th, November 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 5th April 2010
filed on: 15th, December 2010
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to 5th April 2010
filed on: 8th, December 2010
| accounts
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 1st October 2009
filed on: 3rd, December 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st September 2010
filed on: 3rd, December 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 3rd, December 2010
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/09/2010 to 31/08/2010
filed on: 11th, September 2009
| accounts
|
Free Download
(1 page)
|
288a |
On 11th September 2009 Secretary appointed
filed on: 11th, September 2009
| officers
|
Free Download
(1 page)
|
288a |
On 11th September 2009 Director appointed
filed on: 11th, September 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2nd September 2009 Appointment terminated director
filed on: 2nd, September 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, September 2009
| incorporation
|
Free Download
(9 pages)
|