- Company Overview for AXIS TRAMPOLINE CLUB LIMITED (08854675)
- Filing history for AXIS TRAMPOLINE CLUB LIMITED (08854675)
- People for AXIS TRAMPOLINE CLUB LIMITED (08854675)
- More for AXIS TRAMPOLINE CLUB LIMITED (08854675)
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) |
---|---|---|---|
24 Jan 2024 | CS01 | Confirmation statement made on 21 January 2024 with updates | |
31 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 21 January 2023 with updates | |
24 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Oct 2022 | AD01 | Registered office address changed from Unit 14 Unit 14 Liberty Industrial Park South Liberty Lane Bristol Bristol BS3 2SU United Kingdom to Unit 14 Liberty Industrial Park South Liberty Lane Bristol BS3 2SU on 3 October 2022 | |
27 Jan 2022 | CS01 | Confirmation statement made on 21 January 2022 with updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 21 January 2021 with updates | |
27 Apr 2020 | AP01 | Appointment of Linda May Barnes as a director on 19 April 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 21 January 2020 with updates | |
20 Feb 2020 | CH01 | Director's details changed for Mrs Melanie Jane Monro on 20 February 2020 | |
21 Jan 2020 | CH01 | Director's details changed for Mr Nigel David Baker on 21 January 2020 | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 21 January 2019 with updates | |
30 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 May 2018 | AD01 | Registered office address changed from 10 Davids Close Alveston Bristol BS35 3LR to Unit 14 Unit 14 Liberty Industrial Park South Liberty Lane Bristol Bristol BS3 2SU on 24 May 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 21 January 2018 with updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Jul 2017 | TM01 | Termination of appointment of Christopher Chopping as a director on 21 June 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Feb 2016 | AR01 | Annual return made up to 21 January 2016 no member list | |
19 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Feb 2015 | AR01 | Annual return made up to 21 January 2015 no member list |