Confirmation statement. Statement with no updates. |
2023-11-14 |
View Report |
Accounts. Accounts type micro entity. |
2023-09-25 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-14 |
View Report |
Accounts. Accounts type micro entity. |
2022-09-28 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-08 |
View Report |
Accounts. Accounts type micro entity. |
2021-09-20 |
View Report |
Accounts. Accounts type micro entity. |
2020-12-16 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-24 |
View Report |
Address. Change date: 2020-10-02. Old address: Freshford House Redcliffe Way Bristol BS1 6NL England. New address: Lennox House 3 Pierrepont Street Bath Bath & Ne Somerset BA1 1LB. |
2020-10-02 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-18 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-23 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-13 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-28 |
View Report |
Officers. Officer name: Mrs Lucy Fitzgerald. Appointment date: 2018-09-12. |
2018-09-13 |
View Report |
Address. Change date: 2018-04-18. New address: Freshford House Redcliffe Way Bristol BS1 6NL. Old address: The Conifers Filton Road Hambrook Bristol BS16 1QG England. |
2018-04-18 |
View Report |
Confirmation statement. Statement with updates. |
2017-12-15 |
View Report |
Persons with significant control. Psc name: Steven Matthew Fitzgerald. Notification date: 2017-08-23. |
2017-12-15 |
View Report |
Persons with significant control. Notification date: 2017-08-23. Psc name: Lucy Fitzgerald. |
2017-12-15 |
View Report |
Persons with significant control. Psc name: Fitzgerald Moore Limited. Cessation date: 2017-08-23. |
2017-12-15 |
View Report |
Accounts. Change account reference date company current extended. |
2017-06-12 |
View Report |
Officers. Officer name: Rebecca Cathryn Elizabeth Moore. Termination date: 2017-02-06. |
2017-04-21 |
View Report |
Accounts. Accounts type dormant. |
2017-02-22 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-05 |
View Report |
Accounts. Accounts type dormant. |
2016-08-17 |
View Report |
Officers. Officer name: Mrs Rebecca Cathryn Elizabeth Moore. Appointment date: 2016-06-16. |
2016-08-15 |
View Report |
Officers. Termination date: 2016-06-16. Officer name: Christopher Robert Taylor. |
2016-08-15 |
View Report |
Officers. Appointment date: 2016-06-16. Officer name: Mrs Lucy Fitzgerald. |
2016-08-15 |
View Report |
Address. Old address: 5 Pear Tree Close Lightcliffe Halifax HX3 8RY. New address: The Conifers Filton Road Hambrook Bristol BS16 1QG. Change date: 2016-08-15. |
2016-08-15 |
View Report |
Officers. Officer name: Mr Steven Matthew Fitzgerald. Appointment date: 2016-06-16. |
2016-08-15 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-16 |
View Report |
Accounts. Accounts type dormant. |
2015-08-25 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-19 |
View Report |
Accounts. Accounts type dormant. |
2014-08-19 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-06 |
View Report |
Officers. Officer name: Andrew Gale. |
2014-01-06 |
View Report |
Accounts. Accounts type dormant. |
2013-08-12 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-27 |
View Report |
Incorporation. Incorporation company. |
2011-11-14 |
View Report |