Accounts. Accounts type total exemption full. |
2023-07-06 |
View Report |
Address. New address: 13 Orchard Street Bristol BS1 5EH. Change date: 2023-07-06. Old address: Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY United Kingdom. |
2023-07-06 |
View Report |
Persons with significant control. Psc name: Miss Sarah Jane Fox-Clinch. Change date: 2023-05-12. |
2023-05-23 |
View Report |
Officers. Change date: 2023-05-12. Officer name: Miss Sarah Jane Fox-Clinch. |
2023-05-23 |
View Report |
Address. Change date: 2023-05-23. New address: Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY. Old address: 47 Oakleigh Close Backwell Bristol BS48 3JX United Kingdom. |
2023-05-23 |
View Report |
Address. Old address: Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY United Kingdom. New address: 47 Oakleigh Close Backwell Bristol BS48 3JX. Change date: 2023-04-17. |
2023-04-17 |
View Report |
Confirmation statement. Statement with updates. |
2023-03-16 |
View Report |
Accounts. Accounts type total exemption full. |
2023-01-09 |
View Report |
Confirmation statement. Statement with updates. |
2022-03-07 |
View Report |
Accounts. Accounts type total exemption full. |
2021-11-08 |
View Report |
Persons with significant control. Change date: 2021-06-04. Psc name: Miss Sarah Jane Fox-Clinch. |
2021-06-04 |
View Report |
Officers. Officer name: Miss Sarah Jane Fox-Clinch. Change date: 2021-06-04. |
2021-06-04 |
View Report |
Persons with significant control. Change date: 2021-06-04. Psc name: Miss Sarah Jane Fox-Clinch. |
2021-06-04 |
View Report |
Officers. Officer name: Miss Sarah Jane Fox-Clinch. Change date: 2021-06-04. |
2021-06-04 |
View Report |
Confirmation statement. Statement with updates. |
2021-03-12 |
View Report |
Officers. Change person director company. |
2021-02-12 |
View Report |
Persons with significant control. Change date: 2020-10-30. Psc name: Miss Sarah Jane Fox-Clinch. |
2021-02-12 |
View Report |
Accounts. Accounts type total exemption full. |
2021-01-18 |
View Report |
Persons with significant control. Psc name: Mrs Sarah Heimann. Change date: 2020-12-02. |
2020-12-02 |
View Report |
Officers. Change date: 2020-12-02. Officer name: Mrs Sarah Jane Heimann. |
2020-12-02 |
View Report |
Confirmation statement. Statement with updates. |
2020-03-05 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-06 |
View Report |
Persons with significant control. Change date: 2019-09-25. Psc name: Mrs Sarah Heimann. |
2019-09-26 |
View Report |
Officers. Officer name: Mrs Sarah Jane Heimann. Change date: 2019-09-25. |
2019-09-26 |
View Report |
Officers. Change date: 2019-09-25. Officer name: Mrs Sarah Jane Heimann. |
2019-09-26 |
View Report |
Persons with significant control. Psc name: Mrs Sarah Jane Fox-Clinch. Change date: 2019-09-05. |
2019-09-26 |
View Report |
Officers. Change date: 2019-09-05. Officer name: Mrs Sarah Jane Fox-Clinch. |
2019-09-26 |
View Report |
Persons with significant control. Change to a person with significant control without name date. |
2019-09-26 |
View Report |
Persons with significant control. Change date: 2019-09-25. Psc name: Mr Wesley Paul Davidson. |
2019-09-25 |
View Report |
Officers. Change date: 2019-09-25. Officer name: Mr Wesley Paul Davidson. |
2019-09-25 |
View Report |
Address. New address: Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY. Old address: Orchard Street Business Centre 14 Orchard Street Bristol City of Bristol BS1 5EH England. Change date: 2019-09-03. |
2019-09-03 |
View Report |
Persons with significant control. Change date: 2019-09-02. Psc name: Mr Wesley Paul Davidson. |
2019-09-02 |
View Report |
Officers. Change date: 2019-09-02. Officer name: Mr Wesley Paul Davidson. |
2019-09-02 |
View Report |
Officers. Change date: 2019-09-02. Officer name: Mrs Sarah Jane Fox-Clinch. |
2019-09-02 |
View Report |
Persons with significant control. Change date: 2019-09-02. Psc name: Mrs Sarah Jane Fox-Clinch. |
2019-09-02 |
View Report |
Address. New address: Orchard Street Business Centre 14 Orchard Street Bristol City of Bristol BS1 5EH. Old address: Merchants House Wapping Road Bristol BS1 4RW. Change date: 2019-09-02. |
2019-09-02 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-10 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-20 |
View Report |
Confirmation statement. Statement with updates. |
2018-04-04 |
View Report |
Officers. Change date: 2018-03-13. Officer name: Wesley Paul Davidson. |
2018-03-13 |
View Report |
Accounts. Accounts type total exemption full. |
2017-10-11 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-31 |
View Report |
Accounts. Accounts type total exemption small. |
2016-11-18 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-07 |
View Report |
Officers. Change date: 2016-03-05. Officer name: Ms Sarah Jane Fox-Clinch. |
2016-04-07 |
View Report |
Accounts. Accounts type total exemption small. |
2015-05-14 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-10 |
View Report |
Address. Old address: City Point Temple Gate Bristol BS1 6PL. New address: Merchants House Wapping Road Bristol BS1 4RW. Change date: 2014-10-07. |
2014-10-07 |
View Report |
Accounts. Change account reference date company current shortened. |
2014-06-16 |
View Report |
Accounts. Accounts type total exemption small. |
2014-06-05 |
View Report |