AA |
Micro company financial statements for the year ending on March 24, 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 2, 2023
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 24, 2022
filed on: 22nd, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 2, 2022
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 24, 2021
filed on: 11th, July 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 2, 2021
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 24, 2020
filed on: 14th, July 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 2, 2020
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 24, 2019
filed on: 13th, June 2019
| accounts
|
Free Download
(3 pages)
|
AP01 |
On March 11, 2019 new director was appointed.
filed on: 13th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 2, 2019
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 24, 2018
filed on: 22nd, June 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 3, 2017
filed on: 23rd, January 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 2, 2018
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 24, 2017
filed on: 21st, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 2, 2017
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 24, 2016
filed on: 20th, July 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2016 to March 24, 2016
filed on: 8th, June 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 11, 2016
filed on: 16th, May 2016
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: March 21, 2016) of a secretary
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on March 20, 2016
filed on: 16th, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 31, 2016
filed on: 16th, May 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ. Change occurred on May 16, 2016. Company's previous address: Flat 4 135a Hanham Road Kingswood Bristol BS15 8NR.
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 2, 2016
filed on: 8th, January 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on January 8, 2016: 4.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 2, 2015
filed on: 27th, January 2015
| annual return
|
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on August 28, 2014
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: August 28, 2014) of a secretary
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 3, 2014 new director was appointed.
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On July 3, 2014 secretary's details were changed
filed on: 3rd, July 2014
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, June 2014
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2013
filed on: 17th, June 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 2, 2014
filed on: 17th, June 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on June 17, 2014: 1.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on June 13, 2014
filed on: 13th, June 2014
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, April 2014
| gazette
|
Free Download
(1 page)
|
AP03 |
Appointment (date: August 3, 2013) of a secretary
filed on: 3rd, August 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on August 3, 2013
filed on: 3rd, August 2013
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: January 23, 2013) of a secretary
filed on: 23rd, January 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On January 15, 2013 new director was appointed.
filed on: 15th, January 2013
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 2, 2013
filed on: 3rd, January 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
On January 2, 2013 new director was appointed.
filed on: 2nd, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 2, 2013
filed on: 2nd, January 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 18, 2012. Old Address: 135 Hanham Road Kingswood Bristol BS15 8NR England
filed on: 18th, December 2012
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, October 2012
| gazette
|
Free Download
(1 page)
|
AP01 |
On July 19, 2012 new director was appointed.
filed on: 19th, July 2012
| officers
|
Free Download
(4 pages)
|
AP01 |
On February 24, 2012 new director was appointed.
filed on: 24th, February 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, June 2011
| incorporation
|
Free Download
(29 pages)
|