AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
On December 16, 2022 new director was appointed.
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 16, 2022
filed on: 27th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 2 18 High Street Thornbury Bristol BS35 2AH England to 114-118 Muller Road Muller Road Horfield Bristol BS7 9RF on September 23, 2022
filed on: 23rd, September 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
On September 11, 2020 new director was appointed.
filed on: 29th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 11, 2020
filed on: 6th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Flat 6 Walford House Walford Cross Taunton Somerset TA2 8QW to Suite 2 18 High Street Thornbury Bristol BS35 2AH on January 6, 2020
filed on: 6th, January 2020
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on April 20, 2019
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
On March 18, 2018 new director was appointed.
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 18, 2018
filed on: 10th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 21st, January 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 25, 2016, no shareholders list
filed on: 25th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 25, 2015, no shareholders list
filed on: 29th, April 2015
| annual return
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 25, 2014, no shareholders list
filed on: 26th, April 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 9th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 25, 2013, no shareholders list
filed on: 29th, April 2013
| annual return
|
Free Download
(5 pages)
|
CH03 |
On November 15, 2012 secretary's details were changed
filed on: 12th, December 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 15, 2012 director's details were changed
filed on: 12th, December 2012
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(2 pages)
|
CH03 |
On November 15, 2012 secretary's details were changed
filed on: 12th, December 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 25, 2012, no shareholders list
filed on: 28th, April 2012
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on February 20, 2012. Old Address: C/O Garic Howles Flat 6 Walford House Walford Cross Taunton Somerset TA2 8QW England
filed on: 20th, February 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2011
filed on: 16th, February 2012
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 9, 2012. Old Address: Twoways High Street Oakhill Nr Bath Somerset BA3 5AS
filed on: 9th, February 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 25, 2011, no shareholders list
filed on: 4th, May 2011
| annual return
|
Free Download
(6 pages)
|
CH01 |
On April 25, 2010 director's details were changed
filed on: 3rd, May 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 25, 2010 director's details were changed
filed on: 3rd, May 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 25, 2010 director's details were changed
filed on: 2nd, May 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2010
filed on: 20th, January 2011
| accounts
|
Free Download
(1 page)
|
AP01 |
On May 27, 2010 new director was appointed.
filed on: 27th, May 2010
| officers
|
Free Download
(3 pages)
|
CH01 |
On April 25, 2010 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 14, 2010 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 25, 2010, no shareholders list
filed on: 4th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On April 25, 2010 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On January 14, 2010 secretary's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2009
filed on: 21st, January 2010
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to August 4, 2009
filed on: 4th, August 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 23/07/2009 from c/o david lees & co 319 wells road knowle bristol BS4 2QD
filed on: 23rd, July 2009
| address
|
Free Download
(1 page)
|
288b |
On January 22, 2009 Appointment terminate, director
filed on: 22nd, January 2009
| officers
|
Free Download
(1 page)
|
288b |
On January 22, 2009 Appointment terminate, director
filed on: 22nd, January 2009
| officers
|
Free Download
(1 page)
|
288a |
On January 20, 2009 Director and secretary appointed
filed on: 20th, January 2009
| officers
|
Free Download
(2 pages)
|
288a |
On January 20, 2009 Director appointed
filed on: 20th, January 2009
| officers
|
Free Download
(4 pages)
|
288a |
On January 20, 2009 Director appointed
filed on: 20th, January 2009
| officers
|
Free Download
(4 pages)
|
288b |
On November 19, 2008 Appointment terminated secretary
filed on: 19th, November 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, April 2008
| incorporation
|
Free Download
(16 pages)
|