AA |
Dormant company accounts made up to June 30, 2023
filed on: 23rd, January 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2023
filed on: 29th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2022
filed on: 2nd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2021
filed on: 7th, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on November 20, 2019
filed on: 23rd, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 29, 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 2nd, August 2018
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from December 31, 2018 to June 30, 2018
filed on: 21st, May 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 29, 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates April 29, 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP03 |
Appointment (date: April 28, 2017) of a secretary
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on April 28, 2017
filed on: 28th, April 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 25 Shirleys Ditchling Hassocks BN6 8UD. Change occurred on April 28, 2017. Company's previous address: 7 Hill Street Bristol BS1 5PU.
filed on: 28th, April 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 31, 2017
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 31, 2017
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(20 pages)
|
AP01 |
On June 10, 2016 new director was appointed.
filed on: 22nd, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 10, 2016
filed on: 22nd, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on May 25, 2016: 100.00 GBP
capital
|
|
AA |
Full accounts data made up to December 31, 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on March 6, 2015
filed on: 22nd, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On March 18, 2015 new director was appointed.
filed on: 22nd, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2015
filed on: 29th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 29, 2015: 100.00 GBP
capital
|
|
AD01 |
New registered office address 7 Hill Street Bristol BS1 5PU. Change occurred on October 15, 2014. Company's previous address: Lewins Place Lewins Mead Bristol BS1 2NR.
filed on: 15th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(13 pages)
|
CH01 |
On April 1, 2014 director's details were changed
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2014
filed on: 7th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 7, 2014: 100.00 GBP
capital
|
|
AP03 |
Appointment (date: April 24, 2014) of a secretary
filed on: 24th, April 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on April 23, 2014
filed on: 23rd, April 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On August 20, 2013 director's details were changed
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 19th, September 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2013
filed on: 3rd, May 2013
| annual return
|
Free Download
(6 pages)
|
CH01 |
On May 1, 2012 director's details were changed
filed on: 3rd, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 4th, September 2012
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2012
filed on: 8th, May 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on April 25, 2012. Old Address: 7 Berkeley Square Clifton Bristol Avon BS8 1HG
filed on: 25th, April 2012
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 5th, October 2011
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2011
filed on: 28th, May 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On March 1, 2011 director's details were changed
filed on: 9th, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2011 director's details were changed
filed on: 9th, March 2011
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2009
filed on: 30th, September 2010
| accounts
|
Free Download
(14 pages)
|
CH03 |
On August 16, 2010 secretary's details were changed
filed on: 16th, August 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2010
filed on: 27th, May 2010
| annual return
|
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 30/04/2010 to 31/12/2009
filed on: 4th, September 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, April 2009
| incorporation
|
Free Download
(21 pages)
|