AD01 |
Registered office address changed from Flat 4 Bushberry Edgehill Road Clevedon BS21 7BZ England to 29 Flat 4, Bushberry 29 Edgehill Road Clevedon BS21 7BZ on Wednesday 3rd January 2024
filed on: 3rd, January 2024
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 29 Flat 4, Bushberry 29 Edgehill Road Clevedon BS21 7BZ England to Flat 4 Bushberry 29 Edgehill Road Clevedon BS21 7BZ on Wednesday 3rd January 2024
filed on: 3rd, January 2024
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 4 Bushberry 29 Edgehill Road Clevedon BS21 7BZ England to Flat 4, Bushberry 29 Edgehill Road Clevedon BS21 7BZ on Wednesday 3rd January 2024
filed on: 3rd, January 2024
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 61 Muller House Dirac Road Bristol BS7 9DE England to Flat 4 Bushberry Edgehill Road Clevedon BS21 7BZ on Saturday 7th January 2023
filed on: 7th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 27th, December 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 61 Dirac Road Bristol BS7 9DE England to 61 Muller House Dirac Road Bristol BS7 9DE on Wednesday 3rd January 2018
filed on: 3rd, January 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 11th, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Millpool Grange Millpool Cardinham Bodmin Cornwall PL30 4HZ England to 61 Dirac Road Bristol BS7 9DE on Thursday 22nd December 2016
filed on: 22nd, December 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 19th November 2016
filed on: 20th, December 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Saturday 19th November 2016
filed on: 20th, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 19th November 2016
filed on: 20th, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 16th November 2016.
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 8th, July 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 14 the Links Pengersick Lane Praa Sands Penzance Cornwall TR20 9rd to Millpool Grange Millpool Cardinham Bodmin Cornwall PL30 4HZ on Thursday 11th February 2016
filed on: 11th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 20th December 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 21st December 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 20th December 2014 with full list of members
filed on: 2nd, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 2nd January 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 8th, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 20th December 2013 with full list of members
filed on: 5th, February 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 17th, September 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 20th December 2012 with full list of members
filed on: 21st, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 28th, March 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 20th December 2011 with full list of members
filed on: 17th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2010
filed on: 17th, February 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Monday 20th December 2010 with full list of members
filed on: 5th, January 2011
| annual return
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2009
filed on: 14th, April 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thursday 31st December 2009 director's details were changed
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 20th December 2009 with full list of members
filed on: 4th, February 2010
| annual return
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2008
filed on: 31st, March 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to Thursday 8th January 2009
filed on: 8th, January 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2007
filed on: 5th, March 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to Tuesday 15th January 2008
filed on: 15th, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to Tuesday 15th January 2008
filed on: 15th, January 2008
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2006
filed on: 12th, October 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2006
filed on: 12th, October 2007
| accounts
|
Free Download
(5 pages)
|
88(2)R |
Alloted 1 shares on Tuesday 12th December 2006. Value of each share 1 £.
filed on: 25th, January 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Tuesday 12th December 2006. Value of each share 1 £.
filed on: 25th, January 2007
| capital
|
Free Download
(1 page)
|
363a |
Annual return made up to Monday 15th January 2007
filed on: 15th, January 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to Monday 15th January 2007
filed on: 15th, January 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On Tuesday 24th January 2006 New secretary appointed;new director appointed
filed on: 24th, January 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 24th January 2006 New director appointed
filed on: 24th, January 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 24th January 2006 New director appointed
filed on: 24th, January 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 24th January 2006 New secretary appointed;new director appointed
filed on: 24th, January 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 10/01/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
filed on: 10th, January 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/01/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
filed on: 10th, January 2006
| address
|
Free Download
(1 page)
|
288b |
On Tuesday 10th January 2006 Secretary resigned
filed on: 10th, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 10th January 2006 Secretary resigned
filed on: 10th, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 10th January 2006 Director resigned
filed on: 10th, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 10th January 2006 Director resigned
filed on: 10th, January 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, December 2005
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 20th, December 2005
| incorporation
|
Free Download
(12 pages)
|