AA |
Accounts for a dormant company made up to 2022-12-31
filed on: 28th, September 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2021-12-31
filed on: 29th, September 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 20th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 21st, April 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 12th, September 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 6th, September 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-03-23
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-03-28
filed on: 28th, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2015-12-31
filed on: 29th, September 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Bns Management Services 18 Badminton Road Downend Bristol BS16 6BQ. Change occurred on 2016-05-06. Company's previous address: Pembroke House Torquay Road Paignton Devon TQ3 2EZ.
filed on: 6th, May 2016
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: 2016-03-25) of a secretary
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2016-05-06
filed on: 6th, May 2016
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: 2015-11-17) of a secretary
filed on: 2nd, December 2015
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2015-11-17
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Pembroke House Torquay Road Paignton Devon TQ3 2EZ. Change occurred on 2015-11-26. Company's previous address: Pembroke House 266-276 Torquay Road Paignton Devon TQ3 2EZ.
filed on: 26th, November 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to 2015-11-18
filed on: 20th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2014-12-31
filed on: 13th, August 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2015-05-11 director's details were changed
filed on: 27th, May 2015
| officers
|
Free Download
(4 pages)
|
CH01 |
On 2015-04-24 director's details were changed
filed on: 27th, May 2015
| officers
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2014-05-15
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Pembroke House 266-276 Torquay Road Paignton Devon TQ3 2EZ. Change occurred on 2014-11-28. Company's previous address: C/O Tms South West Limited Pembroke House Torquay Road Paignton Devon TQ3 2EZ.
filed on: 28th, November 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to 2014-11-18
filed on: 24th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2013-12-31
filed on: 12th, September 2014
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2014-01-31 to 2013-12-31
filed on: 7th, May 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-03-25
filed on: 25th, March 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to 2013-11-18
filed on: 4th, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-01-31
filed on: 30th, October 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Blenheims Estate & Asset Management Limited 28 Chandos Road Redland Bristol Bristol BS6 6PF United Kingdom on 2013-02-11
filed on: 11th, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to 2012-11-18
filed on: 11th, February 2013
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2013-01-29
filed on: 29th, January 2013
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: 2013-01-29) of a secretary
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-01-31
filed on: 22nd, October 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2011-12-21
filed on: 21st, December 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-12-21
filed on: 21st, December 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2011-12-20
filed on: 20th, December 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-12-20
filed on: 20th, December 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Blenheims Ltd. 15 Young Street London W8 5EH United Kingdom on 2011-12-07
filed on: 7th, December 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to 2011-11-18
filed on: 7th, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-01-31
filed on: 2nd, November 2011
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2011-10-25
filed on: 25th, October 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-10-15
filed on: 15th, October 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-08-09
filed on: 9th, August 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-07-15
filed on: 15th, July 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2011-07-15
filed on: 15th, July 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to 2010-11-18
filed on: 6th, December 2010
| annual return
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on 2010-12-04
filed on: 4th, December 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2009-11-01 director's details were changed
filed on: 4th, December 2010
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: 2010-10-05) of a secretary
filed on: 5th, October 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20a Richmond Terrace Clifton Bristol BS8 1AA United Kingdom on 2010-10-05
filed on: 5th, October 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-01-31
filed on: 16th, August 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 20a Richmond Terrace Clifton Bristol Somerset BS8 1AA on 2009-11-24
filed on: 24th, November 2009
| address
|
Free Download
(1 page)
|
CH01 |
On 2009-11-18 director's details were changed
filed on: 24th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to 2009-11-18
filed on: 24th, November 2009
| annual return
|
Free Download
(2 pages)
|
CH03 |
On 2009-11-18 secretary's details were changed
filed on: 24th, November 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2009-01-31
filed on: 21st, October 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to 2008-11-19 - Annual return with full member list
filed on: 19th, November 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 31st, July 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/06/2008 from c/o downie & gadban solicitors rockmourne house 100 high street alton GU34 1ER
filed on: 2nd, June 2008
| address
|
Free Download
(1 page)
|
288a |
On 2008-05-19 Director appointed
filed on: 19th, May 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-05-19 Director and secretary appointed
filed on: 19th, May 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008-05-19 Appointment terminated director
filed on: 19th, May 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-05-19 Appointment terminated director and secretary
filed on: 19th, May 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-04-11 Appointment terminated director
filed on: 11th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-01-11 New secretary appointed;new director appointed
filed on: 11th, January 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008-01-11 Director resigned
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-01-11 New director appointed
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-01-11 New secretary appointed;new director appointed
filed on: 11th, January 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008-01-11 Director resigned
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-01-11 Secretary resigned
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-01-11 New director appointed
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-01-11 Secretary resigned
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, January 2008
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 3rd, January 2008
| incorporation
|
Free Download
(16 pages)
|