AD01 |
Registered office address changed from Unit 25 Meriton Foundry St Philip's Bristol BS2 0SZ United Kingdom to 11C Kingsmead Square Bath BA1 2AB on May 2, 2023
filed on: 2nd, May 2023
| address
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 5th, November 2021
| accounts
|
Free Download
(6 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on March 1, 2021 - 25.00 GBP
filed on: 5th, May 2021
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 5th, May 2021
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 1, 2021
filed on: 7th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 1, 2021
filed on: 7th, March 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On March 5, 2021 director's details were changed
filed on: 7th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1-3 Exchange Avenue St Nicholas Market Bristol BS1 1JW United Kingdom to Unit 25 Meriton Foundry St Philip's Bristol BS2 0SZ on March 7, 2021
filed on: 7th, March 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 2, 2020
filed on: 2nd, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 9th, June 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 5th, July 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On August 5, 2016 director's details were changed
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 5, 2016 director's details were changed
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 5, 2016 director's details were changed
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 5, 2016 director's details were changed
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 5, 2016 director's details were changed
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 1-3 Exchange Avenue St Nicholas Market Bristol BS1 1JP to 1-3 Exchange Avenue St Nicholas Market Bristol BS1 1JW on August 9, 2016
filed on: 9th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 30, 2016 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On April 29, 2016 director's details were changed
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 4th, November 2015
| accounts
|
Free Download
(8 pages)
|
CH01 |
On May 20, 2015 director's details were changed
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 30, 2015 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on April 30, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 14th, August 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to April 30, 2014 with full list of members
filed on: 30th, April 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to April 30, 2013 with full list of members
filed on: 21st, May 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to April 30, 2012 with full list of members
filed on: 23rd, May 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 21st, November 2011
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2011 to March 31, 2011
filed on: 3rd, August 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 30, 2011 with full list of members
filed on: 15th, July 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 20th, April 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 30, 2010 with full list of members
filed on: 14th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
288a |
On July 22, 2009 Director appointed
filed on: 22nd, July 2009
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 21st, July 2009
| incorporation
|
Free Download
(13 pages)
|
288a |
On July 16, 2009 Director appointed
filed on: 16th, July 2009
| officers
|
Free Download
(2 pages)
|
288a |
On July 16, 2009 Director appointed
filed on: 16th, July 2009
| officers
|
Free Download
(2 pages)
|
288b |
On July 16, 2009 Appointment terminated secretary
filed on: 16th, July 2009
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed st james parade (124) LIMITEDcertificate issued on 16/07/09
filed on: 16th, July 2009
| change of name
|
Free Download
(2 pages)
|
288a |
On July 16, 2009 Director appointed
filed on: 16th, July 2009
| officers
|
Free Download
(2 pages)
|
288b |
On July 16, 2009 Appointment terminated director
filed on: 16th, July 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/07/2009 from 1 georges square bath street bristol avon BS1 6BA
filed on: 16th, July 2009
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 1st, July 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 23rd, June 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, April 2009
| incorporation
|
Free Download
(21 pages)
|