AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 2nd, November 2023
| accounts
|
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th March 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 29th March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 29th March 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 4th, March 2022
| accounts
|
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 29th March 2021
filed on: 4th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th March 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 29th March 2021 director's details were changed
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 197 Gloucester Road Bishopston Bristol BS7 8BG United Kingdom on 22nd April 2021 to The Greenbank Pub Greenbank Bristol BS5 6DP
filed on: 22nd, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th March 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 29th March 2020 director's details were changed
filed on: 22nd, April 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 17th December 2019
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 088868540001, created on 17th December 2019
filed on: 24th, December 2019
| mortgage
|
Free Download
(35 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(13 pages)
|
PSC07 |
Cessation of a person with significant control 17th December 2019
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th December 2019
filed on: 23rd, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th December 2019
filed on: 23rd, December 2019
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 29th March 2018: 560.00 GBP
filed on: 18th, July 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 1st, July 2019
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th March 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 29th March 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 29th March 2018: 560.00 GBP
filed on: 11th, April 2018
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 11th February 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 57 Belle Vue Road Easton Bristol BS5 6DP United Kingdom on 22nd January 2018 to 197 Gloucester Road Bishopston Bristol BS7 8BG
filed on: 22nd, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 11th February 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 7 Soundwell Road Staple Hill Bristol Avon BS16 4QG on 19th May 2016 to 57 Belle Vue Road Easton Bristol BS5 6DP
filed on: 19th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 11th February 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th February 2015
filed on: 17th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st March 2015: 10.00 GBP
filed on: 7th, April 2015
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 1st March 2015
filed on: 7th, April 2015
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities, Resolution, Resolution of adoption of Articles of Association
filed on: 7th, April 2015
| resolution
|
|
CH01 |
On 8th October 2014 director's details were changed
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 11-12 Queen Square Bristol BS1 4NT United Kingdom on 12th March 2015 to 7 Soundwell Road Staple Hill Bristol Avon BS16 4QG
filed on: 12th, March 2015
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 28th February 2015 to 31st March 2015
filed on: 11th, March 2015
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 10th, March 2015
| resolution
|
|
CH01 |
On 23rd February 2015 director's details were changed
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd February 2015
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd February 2015
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th February 2014
filed on: 17th, February 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th February 2014
filed on: 17th, February 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, February 2014
| incorporation
|
Free Download
(22 pages)
|