Advanced company searchLink opens in new window

SOCIAL AND LOCAL CIC

Company number 07654156

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Nov 2018 AA Total exemption full accounts made up to 30 September 2018
19 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with no updates
16 Nov 2017 AA Total exemption full accounts made up to 30 September 2017
25 Jan 2017 AA Total exemption full accounts made up to 30 September 2016
20 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
30 Sep 2016 AD01 Registered office address changed from C/O Godfrey Wilson Limited Zone 10 Bath Road Studios 470 Bath Road Bristol BS4 3HG to C/O Godfrey Wilson Limited Fifth Floor, Mariner House, 62 Prince Street Bristol BS1 4QD on 30 September 2016
15 Aug 2016 TM01 Termination of appointment of Cheri Jo Moffatt as a director on 11 August 2016
05 May 2016 AA01 Current accounting period extended from 31 May 2016 to 30 September 2016
27 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 300
06 Jan 2016 AD01 Registered office address changed from 5.11 Paintworks Bath Road Bristol BS4 3EH to C/O Godfrey Wilson Limited Zone 10 Bath Road Studios 470 Bath Road Bristol BS4 3HG on 6 January 2016
02 Oct 2015 AA Total exemption full accounts made up to 31 May 2015
07 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 300
13 Oct 2014 AA Total exemption full accounts made up to 31 May 2014
02 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Aug 2014 CH01 Director's details changed for Mrs Stephanie Anne Drakes on 5 August 2014
03 Apr 2014 TM01 Termination of appointment of Theo Gavrielides as a director
03 Jan 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 300
02 Sep 2013 AA Total exemption full accounts made up to 31 May 2013
31 Jul 2013 TM02 Termination of appointment of Natalie Richards as a secretary
08 Jul 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
08 Jul 2013 TM01 Termination of appointment of Penelope Tomie as a director
08 Jul 2013 AP01 Appointment of Mr Roderick James Anthony as a director
05 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
11 Oct 2012 AD01 Registered office address changed from 18 St. Christophers Way Pride Park Derby DE24 8JY England on 11 October 2012
19 Sep 2012 AA Total exemption small company accounts made up to 31 May 2012