AA |
Micro company accounts made up to 2023-04-30
filed on: 12th, January 2024
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Fraser Allen Estate Management West End House, Blackfriars Road Nailsea Bristol BS48 4DJ England to 35 Argyle Street Swindon SN2 8AS on 2023-05-22
filed on: 22nd, May 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Fraser Allen Estate Management West End, Blackfriars Road Nailsea Bristol BS48 4DJ United Kingdom to C/O Fraser Allen Estate Management West End House, Blackfriars Road Nailsea Bristol BS48 4DJ on 2023-03-03
filed on: 3rd, March 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Harley House Cambray Place Cheltenham Gloucestershire GL50 1JN England to C/O Fraser Allen Estate Management West End, Blackfriars Road Nailsea Bristol BS48 4DJ on 2023-03-02
filed on: 2nd, March 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-04-30
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-04-30
filed on: 6th, January 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ to Harley House Cambray Place Cheltenham Gloucestershire GL50 1JN on 2021-11-01
filed on: 1st, November 2021
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2021-10-28
filed on: 1st, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-08-31
filed on: 6th, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-08-25
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-11-05
filed on: 12th, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-03-03
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 9th, February 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 28th, January 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-01-11
filed on: 22nd, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 16th, January 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 29th, January 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-08-01
filed on: 3rd, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 26th, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-02-06, no shareholders list
filed on: 12th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 8th, December 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-05-12
filed on: 28th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-05-21
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-02-06
filed on: 6th, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-02-06, no shareholders list
filed on: 6th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 26th, January 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2014-07-08
filed on: 8th, July 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-02-06, no shareholders list
filed on: 18th, February 2014
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2014-02-13
filed on: 13th, February 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 19th, November 2013
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2013-10-07
filed on: 7th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-10-01
filed on: 1st, October 2013
| officers
|
Free Download
(2 pages)
|
AP04 |
On 2013-09-25 - new secretary appointed
filed on: 25th, September 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 65 Long Beach Road Bristol BS30 9XD on 2013-09-25
filed on: 25th, September 2013
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2013-09-25
filed on: 25th, September 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-02-06, no shareholders list
filed on: 8th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 18th, December 2012
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2012-11-29
filed on: 29th, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-11-29
filed on: 29th, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-11-29
filed on: 29th, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-11-29
filed on: 29th, November 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2012-10-10
filed on: 10th, October 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2012-10-10
filed on: 10th, October 2012
| officers
|
Free Download
(1 page)
|
AP03 |
On 2012-10-10 - new secretary appointed
filed on: 10th, October 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-02-06, no shareholders list
filed on: 14th, June 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 10 Apsley Road Clifton Bristol BS8 2SP England on 2012-06-13
filed on: 13th, June 2012
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, June 2012
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2011-04-30
filed on: 18th, July 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from 2011-02-28 to 2011-04-30
filed on: 18th, July 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2011-02-06, no shareholders list
filed on: 10th, May 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 6th, February 2010
| incorporation
|
Free Download
(32 pages)
|