AP01 |
New director appointment on Monday 29th January 2024.
filed on: 7th, March 2024
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 19th, October 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 14th January 2021
filed on: 15th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 14th January 2021
filed on: 15th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 15th, June 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st January 2020
filed on: 29th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 2nd, October 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st March 2019.
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 24th February 2018.
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Wednesday 2nd January 2019) of a secretary
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Saturday 28th April 2018
filed on: 4th, July 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Am Property Services Henleaze House Business Centre 13 Harbury Road Bristol BS9 4PN. Change occurred on Wednesday 4th July 2018. Company's previous address: 18 Badminton Road Downend Bristol BS16 6BQ.
filed on: 4th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 23rd January 2017.
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 28th December 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 28th December 2014
filed on: 22nd, January 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 7th July 2014
filed on: 22nd, January 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2013
filed on: 18th, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 28th December 2013
filed on: 3rd, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Friday 3rd January 2014
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2012
filed on: 13th, August 2013
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Saturday 1st December 2012 director's details were changed
filed on: 3rd, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 28th December 2012
filed on: 3rd, January 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Saturday 1st December 2012 director's details were changed
filed on: 3rd, January 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 2nd January 2013
filed on: 2nd, January 2013
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Wednesday 2nd January 2013) of a secretary
filed on: 2nd, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 2nd January 2013 from 10 Waring House Redcliff Hill Bristol BS1 6TB United Kingdom
filed on: 2nd, January 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 8th May 2012 from 12 Station Road Moretonhampstead Newton Abbot Devon TQ13 8NQ England
filed on: 8th, May 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 8th May 2012 from 2 Almshouses Cross Street Moretonhampstead Newton Abbot Devon TQ13 8NN United Kingdom
filed on: 8th, May 2012
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Tuesday 8th May 2012) of a secretary
filed on: 8th, May 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 18th January 2012 director's details were changed
filed on: 18th, January 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 18th January 2012 from Flat 1 50 Picton Street Montpelier Bristol BS6 5QA
filed on: 18th, January 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 18th January 2012 director's details were changed
filed on: 18th, January 2012
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2010
filed on: 18th, January 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 28th December 2011
filed on: 18th, January 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 28th December 2010
filed on: 15th, September 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2008
filed on: 15th, September 2011
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2009
filed on: 15th, September 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 28th December 2009
filed on: 15th, September 2011
| annual return
|
Free Download
(14 pages)
|
363a |
Period up to Tuesday 20th January 2009 - Annual return with full member list
filed on: 20th, January 2009
| annual return
|
Free Download
(4 pages)
|
363a |
Period up to Thursday 16th October 2008 - Annual return with full member list
filed on: 16th, October 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2007
filed on: 16th, October 2008
| accounts
|
Free Download
(2 pages)
|
288a |
On Monday 13th October 2008 Director appointed
filed on: 13th, October 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 24th January 2008 New director appointed
filed on: 24th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 24th January 2008 New director appointed
filed on: 24th, January 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 27th December 2007 Director resigned
filed on: 27th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 27th December 2007 Director resigned
filed on: 27th, December 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/12/07 from: mansion house, princes street, yeovil, somerset BA20 1EP
filed on: 27th, December 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/12/07 from: mansion house, princes street, yeovil, somerset BA20 1EP
filed on: 27th, December 2007
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2006
filed on: 3rd, December 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2006
filed on: 3rd, December 2007
| accounts
|
Free Download
(2 pages)
|
288b |
On Tuesday 31st July 2007 Secretary resigned
filed on: 31st, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 31st July 2007 Secretary resigned
filed on: 31st, July 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 31/07/07 from: grovewood house, 17 ringwood grove, weston super mare, somerset BS23 2UA
filed on: 31st, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 31/07/07 from: grovewood house, 17 ringwood grove, weston super mare, somerset BS23 2UA
filed on: 31st, July 2007
| address
|
Free Download
(1 page)
|
363s |
Period up to Thursday 19th April 2007 - Annual return with full member list
filed on: 19th, April 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to Thursday 19th April 2007 - Annual return with full member list
filed on: 19th, April 2007
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 28th, December 2005
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 28th, December 2005
| incorporation
|
Free Download
(18 pages)
|