AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 2nd, June 2023
| accounts
|
Free Download
(15 pages)
|
CH01 |
Director's details were changed
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 28th Jun 2022. New Address: Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP. Previous address: Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB England
filed on: 28th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(14 pages)
|
AD01 |
Address change date: Thu, 6th May 2021. New Address: Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB. Previous address: Redwood, 65 Bristol Road Keynsham Bristol BS31 2WB England
filed on: 6th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(14 pages)
|
CH01 |
On Tue, 19th May 2020 director's details were changed
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Dec 2019
filed on: 10th, January 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(14 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 30th Aug 2017. New Address: Redwood, 65 Bristol Road Keynsham Bristol BS31 2WB. Previous address: 2 Beaconsfield Road Knowle Bristol BS4 2JF England
filed on: 30th, August 2017
| address
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Thu, 27th Oct 2016 - the day director's appointment was terminated
filed on: 27th, October 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 5th May 2016 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 6th May 2016: 1.00 GBP
capital
|
|
AD01 |
Address change date: Tue, 19th Apr 2016. New Address: 2 Beaconsfield Road Knowle Bristol BS4 2JF. Previous address: 4 Northside Wells Road Chilcompton Radstock BA3 4ET
filed on: 19th, April 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Apr 2016 new director was appointed.
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
Fri, 14th Aug 2015 - the day director's appointment was terminated
filed on: 19th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 12th Aug 2015 new director was appointed.
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 5th May 2015 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 11th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 5th May 2014 with full list of members
filed on: 6th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 20th, August 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 5th May 2013 with full list of members
filed on: 7th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 11th, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 5th May 2012 with full list of members
filed on: 8th, May 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 8th May 2012. Old Address: 42 Parkway Midsomer Norton Radstock BA3 2HE England
filed on: 8th, May 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 16th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 5th May 2011 with full list of members
filed on: 6th, June 2011
| annual return
|
Free Download
(3 pages)
|
TM02 |
Mon, 6th Jun 2011 - the day secretary's appointment was terminated
filed on: 6th, June 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Wed, 18th Aug 2010. Old Address: 124 High Street Midsomer Norton Bath BA3 2DA
filed on: 18th, August 2010
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Wed, 5th May 2010
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 5th May 2010 with full list of members
filed on: 17th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wed, 5th May 2010 director's details were changed
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 4th, February 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to Fri, 29th May 2009 with shareholders record
filed on: 29th, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 24th, December 2008
| accounts
|
Free Download
(6 pages)
|
288c |
Director's change of particulars
filed on: 23rd, May 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Fri, 23rd May 2008 with shareholders record
filed on: 23rd, May 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 22nd, December 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 22nd, December 2007
| accounts
|
Free Download
(6 pages)
|
288c |
Director's particulars changed
filed on: 7th, June 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 7th, June 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Thu, 7th Jun 2007 with shareholders record
filed on: 7th, June 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Thu, 7th Jun 2007 with shareholders record
filed on: 7th, June 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Mar 2006
filed on: 8th, February 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Mar 2006
filed on: 8th, February 2007
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to Mon, 22nd May 2006 with shareholders record
filed on: 22nd, May 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Mon, 22nd May 2006 with shareholders record
filed on: 22nd, May 2006
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2005
filed on: 9th, September 2005
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2005
filed on: 9th, September 2005
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return up to Thu, 2nd Jun 2005 with shareholders record
filed on: 2nd, June 2005
| annual return
|
Free Download
(2 pages)
|
363s |
Annual return up to Thu, 2nd Jun 2005 with shareholders record
filed on: 2nd, June 2005
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/12/04 to 31/03/05
filed on: 13th, August 2004
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/04 to 31/03/05
filed on: 13th, August 2004
| accounts
|
Free Download
(1 page)
|
288a |
On Thu, 10th Jun 2004 New secretary appointed
filed on: 10th, June 2004
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 10th Jun 2004 New secretary appointed
filed on: 10th, June 2004
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/05 to 31/12/04
filed on: 1st, June 2004
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/05 to 31/12/04
filed on: 1st, June 2004
| accounts
|
Free Download
(1 page)
|
288a |
On Tue, 1st Jun 2004 New director appointed
filed on: 1st, June 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 1st Jun 2004 New director appointed
filed on: 1st, June 2004
| officers
|
Free Download
(2 pages)
|
288b |
On Fri, 7th May 2004 Secretary resigned
filed on: 7th, May 2004
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 7th May 2004 Director resigned
filed on: 7th, May 2004
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 7th May 2004 Director resigned
filed on: 7th, May 2004
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 7th May 2004 Secretary resigned
filed on: 7th, May 2004
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, May 2004
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, May 2004
| incorporation
|
Free Download
(9 pages)
|