CHANGING TUNES

Company Documents

DateDescription
31/07/2531 July 2025 NewTermination of appointment of Cameron Harper as a director on 2025-07-20

View Document

02/05/252 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

28/04/2528 April 2025 Appointment of Mrs Jane Carvel Lings as a director on 2025-04-22

View Document

28/04/2528 April 2025 Termination of appointment of Paula Harriott as a director on 2025-04-22

View Document

04/03/254 March 2025 Director's details changed for Ms Paula Harriott on 2024-07-01

View Document

14/11/2414 November 2024 Resolutions

View Document

04/11/244 November 2024 Memorandum and Articles of Association

View Document

30/10/2430 October 2024 Statement of company's objects

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/02/249 February 2024 Appointment of Mrs Giulia Balzan as a director on 2024-01-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

11/09/2311 September 2023 Appointment of Mr Cameron Harper as a director on 2023-09-01

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/07/2328 July 2023 Termination of appointment of Jonathan Paul James as a director on 2023-07-11

View Document

28/07/2328 July 2023 Appointment of Mrs Suzanne Joan Dymond-White as a director on 2023-07-17

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

24/09/2224 September 2022 Termination of appointment of Jane Carvel Lings as a director on 2022-09-20

View Document

21/04/2221 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/02/227 February 2022 Termination of appointment of Philip Harvey Jackman as a director on 2022-02-01

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM BURTON SWEET THE CLOCK TOWER FARLEIGH COURT OLD WESTON ROAD FLAX BOURTON BRISTOL BS48 1LR

View Document

22/05/2022 May 2020 DIRECTOR APPOINTED MR CORNELIUS JAMES LEO THORNE

View Document

22/05/2022 May 2020 DIRECTOR APPOINTED MR PHILIP HARVEY JACKMAN

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

17/07/1917 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR GLENN LORD

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR EMMA INESON

View Document

05/09/185 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

25/07/1725 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM PEMBROKE HOUSE 15 PEMBROKE ROAD CLIFTON BRISTOL BS8 3BA

View Document

26/06/1626 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED REVD DR EMMA GWYNNETH INESON

View Document

14/10/1514 October 2015 29/09/15 NO MEMBER LIST

View Document

04/10/154 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR SHARON BROWN

View Document

01/10/141 October 2014 29/09/14 NO MEMBER LIST

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MS SHARON ELAINE BROWN

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MR DAVID THOMAS COMER

View Document

23/05/1423 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MR JAMES WILLIAM RIMMER

View Document

18/11/1318 November 2013 29/09/13 NO MEMBER LIST

View Document

25/06/1325 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP MAY

View Document

06/11/126 November 2012 DIRECTOR APPOINTED MR RICHARD SAYER

View Document

06/11/126 November 2012 DIRECTOR APPOINTED MR GLENN GEORGE LORD

View Document

06/11/126 November 2012 DIRECTOR APPOINTED MR MICHAEL CULLUM

View Document

09/10/129 October 2012 29/09/12 NO MEMBER LIST

View Document

09/12/119 December 2011 CURREXT FROM 30/09/2012 TO 31/12/2012

View Document

29/09/1129 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information