MR01 |
Registration of charge 081848280001, created on 22nd December 2023
filed on: 10th, January 2024
| mortgage
|
Free Download
(51 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(9 pages)
|
AD04 |
Location of company register(s) has been changed to Temple 1852 Temple Campus Lower Approach Road Bristol BS1 6QA at an unknown date
filed on: 12th, July 2023
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 16th January 2023
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 31st, December 2022
| accounts
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 3rd January 2015: 75.00 GBP
filed on: 10th, June 2022
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: 25th May 2022. New Address: Temple 1852 Temple Campus Lower Approach Road Bristol BS1 6QA. Previous address: 2430/2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ England
filed on: 25th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 25th, April 2022
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 1st February 2022 director's details were changed
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th September 2021
filed on: 13th, September 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 16th June 2021. New Address: 2430/2440 the Quadrant 2430/2440 the Quadrant Aztec West, Almondsbury Bristol BS32 4AQ. Previous address: Broad Quay House 5th Floor Broad Quay House Bristol BS1 4DJ England
filed on: 16th, June 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 16th June 2021. New Address: 2430/2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ. Previous address: 2430/2440 the Quadrant 2430/2440 the Quadrant Aztec West, Almondsbury Bristol BS32 4AQ England
filed on: 16th, June 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 17th March 2021 director's details were changed
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
16th March 2021 - the day director's appointment was terminated
filed on: 17th, March 2021
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, December 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 31st December 2019: 302000.00 GBP
filed on: 22nd, May 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th January 2020
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 31st August 2019 to 31st December 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 426 Blackpool Road Ashton-on-Ribble Preston PR2 2DX at an unknown date
filed on: 13th, May 2019
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 426 Blackpool Road Ashton-on-Ribble Preston PR2 2DX. Previous address: 426 Blackpool Road Ashton-on-Ribble Preston PR2 2DX England
filed on: 10th, May 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 21st January 2019. New Address: Broad Quay House 5th Floor Broad Quay House Bristol BS1 4DJ. Previous address: 36 King Street Bristol BS1 4DZ England
filed on: 21st, January 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 6th November 2017. New Address: 36 King Street Bristol BS1 4DZ. Previous address: Studio 106B Netil House Studio 106B Netil House Westgate Street London E8 3RL England
filed on: 6th, November 2017
| address
|
Free Download
(1 page)
|
TM01 |
26th April 2017 - the day director's appointment was terminated
filed on: 26th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2016
filed on: 23rd, October 2016
| accounts
|
Free Download
(12 pages)
|
AD01 |
Address change date: 7th June 2016. New Address: Studio 106B Netil House Studio 106B Netil House Westgate Street London E8 3RL. Previous address: 6-16 Arbutus Street London E8 4DT
filed on: 7th, June 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th September 2015
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 30th September 2015 with full list of members
filed on: 30th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 5th, September 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 1st June 2015. New Address: 6-16 Arbutus Street London E8 4DT. Previous address: 3 Polstead Road Polstead Road Oxford OX2 6TW
filed on: 1st, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 3rd January 2015 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd February 2015: 75.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 31st August 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 3rd January 2014 with full list of members
filed on: 21st, January 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Wayfairer Travel 6 Polstead Road Oxford OX2 6TW United Kingdom on 17th February 2013
filed on: 17th, February 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Wayfairer Travel 32 Hinton Wood Avenue Christchurch Dorset BH23 5AH United Kingdom on 3rd January 2013
filed on: 3rd, January 2013
| address
|
Free Download
(1 page)
|
TM01 |
3rd January 2013 - the day director's appointment was terminated
filed on: 3rd, January 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 3rd January 2013 with full list of members
filed on: 3rd, January 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 20th, August 2012
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|