GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 31st July 2023
filed on: 1st, August 2023
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/07/22
filed on: 4th, May 2023
| accounts
|
Free Download
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/07/22
filed on: 4th, May 2023
| other
|
Free Download
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/07/22
filed on: 4th, May 2023
| other
|
Free Download
|
AA |
Audit exemption subsidiary accounts made up to Sunday 31st July 2022
filed on: 4th, May 2023
| accounts
|
Free Download
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st July 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(9 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/07/21
filed on: 23rd, June 2022
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/07/21
filed on: 7th, June 2022
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/07/21
filed on: 7th, June 2022
| accounts
|
Free Download
(26 pages)
|
AP01 |
New director appointment on Monday 4th April 2022.
filed on: 5th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 1st February 2022
filed on: 1st, February 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 1st February 2022
filed on: 1st, February 2022
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Tuesday 1st February 2022) of a secretary
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/07/20
filed on: 7th, June 2021
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/07/20
filed on: 7th, June 2021
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st July 2020
filed on: 7th, June 2021
| accounts
|
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/07/20
filed on: 13th, May 2021
| accounts
|
Free Download
(26 pages)
|
AA |
Audit exemption subsidiary accounts made up to Wednesday 31st July 2019
filed on: 12th, March 2021
| accounts
|
Free Download
(11 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/07/19
filed on: 28th, January 2021
| other
|
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/07/19
filed on: 28th, January 2021
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/07/19
filed on: 23rd, November 2020
| accounts
|
Free Download
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/07/19
filed on: 23rd, November 2020
| other
|
Free Download
|
AP03 |
Appointment (date: Friday 1st November 2019) of a secretary
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 1st November 2019
filed on: 7th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 19th September 2019
filed on: 25th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 19th September 2019.
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/07/18
filed on: 29th, May 2019
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/07/18
filed on: 29th, May 2019
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Tuesday 31st July 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/07/18
filed on: 29th, May 2019
| accounts
|
Free Download
(26 pages)
|
AD01 |
New registered office address Beacon House University of Bristol Queens Avenue Bristol BS8 1SE. Change occurred on Thursday 16th August 2018. Company's previous address: Finance Office Senate House Tyndall Avenue Bristol Tyndall Avenue Bristol BS8 1th England.
filed on: 16th, August 2018
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Wednesday 21st March 2018) of a secretary
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 079851210001 satisfaction in full.
filed on: 17th, November 2017
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 079851210001
filed on: 17th, November 2017
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 14th September 2017.
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 14th September 2017.
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 14th September 2017
filed on: 26th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 14th September 2017
filed on: 26th, September 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Tuesday 31st July 2018. Originally it was Saturday 31st March 2018
filed on: 26th, September 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 14th September 2017
filed on: 26th, September 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Finance Office Senate House Tyndall Avenue Bristol Tyndall Avenue Bristol BS8 1th. Change occurred on Tuesday 26th September 2017. Company's previous address: Conkerfield Pennybatch Lane Wookey Wells Somerset BA5 1NH.
filed on: 26th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 12th, September 2017
| accounts
|
Free Download
(13 pages)
|
SH19 |
1000.00 GBP is the capital in company's statement on Wednesday 30th August 2017
filed on: 30th, August 2017
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 30th, August 2017
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 30th, August 2017
| resolution
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 25/08/17
filed on: 30th, August 2017
| insolvency
|
Free Download
(1 page)
|
SH01 |
1100.00 GBP is the capital in company's statement on Tuesday 31st January 2017
filed on: 20th, February 2017
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 3rd, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 12th March 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 12th March 2015
filed on: 20th, March 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address Conkerfield Pennybatch Lane Wookey Wells Somerset BA5 1NH. Change occurred on Friday 5th December 2014. Company's previous address: Brick House Prestleigh Shepton Mallet Somerset BA4 6QN.
filed on: 5th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 079851210001
filed on: 13th, June 2014
| mortgage
|
Free Download
(44 pages)
|
AP01 |
New director appointment on Tuesday 15th April 2014.
filed on: 15th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 12th March 2014
filed on: 17th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 17th March 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered office on Friday 24th May 2013 from Hyde Lodge Hyde Chalford Stroud Gloucestershire GL6 8NZ United Kingdom
filed on: 24th, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 12th March 2013
filed on: 2nd, April 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 12th, March 2012
| incorporation
|
Free Download
(7 pages)
|