AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Dec 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Dec 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 24th, August 2022
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 1st Jul 2022
filed on: 26th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Fri, 1st Jul 2022 - the day director's appointment was terminated
filed on: 26th, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 11th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Dec 2021
filed on: 11th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Dec 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 10th Dec 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th Dec 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Dec 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Fri, 16th Jun 2017 - the day director's appointment was terminated
filed on: 7th, October 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 10th Dec 2016
filed on: 11th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 1st Nov 2016. New Address: 11 Severn House, Ison Hill Road Henbury Bristol BS10 7XA. Previous address: 106 Campion Drive Bradley Stoke Bristol BS32 0BH England
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 11th Aug 2016 new director was appointed.
filed on: 5th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 11th Aug 2016 new director was appointed.
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 24th Aug 2016. New Address: 106 Campion Drive Bradley Stoke Bristol BS32 0BH. Previous address: 24 Silver Birch Close Little Stoke Bristol BS34 6RL
filed on: 24th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 13th Dec 2015, no shareholders list
filed on: 17th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Thu, 27th Aug 2015 new director was appointed.
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 27th Aug 2015 new director was appointed.
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Mar 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 13th Dec 2014, no shareholders list
filed on: 13th, December 2014
| annual return
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Sat, 12th Apr 2014. Old Address: C/O Mrs Ila Shrimanker 9 Franklins Way Claverham Bristol Bristol BS49 4ND
filed on: 12th, April 2014
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 10th Apr 2014 - the day director's appointment was terminated
filed on: 10th, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 5th Feb 2014, no shareholders list
filed on: 20th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 20th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 5th Feb 2013, no shareholders list
filed on: 3rd, April 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thu, 28th Feb 2013 director's details were changed
filed on: 2nd, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Sat, 2nd Mar 2013 - the day director's appointment was terminated
filed on: 2nd, March 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 10th Oct 2012 new director was appointed.
filed on: 10th, October 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Sat, 6th Oct 2012. Old Address: C/O B Pandya 1 Cedar Grove Bristol BS9 1BX United Kingdom
filed on: 6th, October 2012
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 1st Oct 2012 new director was appointed.
filed on: 1st, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Sun, 30th Sep 2012 - the day director's appointment was terminated
filed on: 30th, September 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Sun, 30th Sep 2012 - the day secretary's appointment was terminated
filed on: 30th, September 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 16th, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 5th Feb 2012, no shareholders list
filed on: 15th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 26th, November 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Fri, 11th Mar 2011. Old Address: 62a St. Johns Road Clifton Bristol Avon BS8 2HG
filed on: 11th, March 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 5th Feb 2011, no shareholders list
filed on: 11th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 18th, November 2010
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Wed, 31st Mar 2010
filed on: 12th, March 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 5th Feb 2010, no shareholders list
filed on: 8th, March 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Fri, 5th Mar 2010 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 5th Mar 2010 secretary's details were changed
filed on: 5th, March 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 5th Mar 2010 director's details were changed
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, February 2009
| incorporation
|
Free Download
(24 pages)
|