AD01 |
Change of registered address from Ivy Cottage Butcombe Bristol Avon BS40 7UP United Kingdom on Wed, 15th Feb 2023 to 404 Wells Road Knowle Bristol BS14 9AA
filed on: 15th, February 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 30th Sep 2022
filed on: 9th, November 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 30th Sep 2022
filed on: 9th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 11th, August 2021
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
| gazette
|
Free Download
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 2nd, November 2018
| accounts
|
Free Download
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 15th, May 2018
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, February 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 21st Jan 2016
filed on: 22nd, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 22nd Feb 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 21st Jan 2015
filed on: 13th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 13th Feb 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 5th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 21st Jan 2014
filed on: 14th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 14th Feb 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 5th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 21st Jan 2013
filed on: 1st, February 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 2nd, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 21st Jan 2012
filed on: 4th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 1st, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 21st Jan 2011
filed on: 8th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 27th, October 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 21st Jan 2010
filed on: 4th, February 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thu, 4th Feb 2010 director's details were changed
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 4th Feb 2010 director's details were changed
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Jan 2009
filed on: 2nd, December 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to Wed, 22nd Apr 2009 with complete member list
filed on: 22nd, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Jan 2008
filed on: 1st, December 2008
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return drawn up to Thu, 8th May 2008 with complete member list
filed on: 8th, May 2008
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Jan 2007
filed on: 27th, November 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Jan 2007
filed on: 27th, November 2007
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return drawn up to Thu, 22nd Mar 2007 with complete member list
filed on: 22nd, March 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to Thu, 22nd Mar 2007 with complete member list
filed on: 22nd, March 2007
| annual return
|
Free Download
(7 pages)
|
288a |
On Mon, 13th Nov 2006 New director appointed
filed on: 13th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 13th Nov 2006 New secretary appointed;new director appointed
filed on: 13th, November 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Mon, 13th Nov 2006 Director resigned
filed on: 13th, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 13th Nov 2006 Secretary resigned
filed on: 13th, November 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/11/06 from: 38B high street keynsham bristol BS31 1DX
filed on: 13th, November 2006
| address
|
Free Download
(1 page)
|
288a |
On Mon, 13th Nov 2006 New director appointed
filed on: 13th, November 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Mon, 13th Nov 2006 Secretary resigned
filed on: 13th, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 13th Nov 2006 Director resigned
filed on: 13th, November 2006
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 13th Nov 2006 New secretary appointed;new director appointed
filed on: 13th, November 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 13/11/06 from: 38B high street keynsham bristol BS31 1DX
filed on: 13th, November 2006
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Sat, 7th Oct 2006. Value of each share 1 £, total number of shares: 100.
filed on: 13th, November 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Sat, 7th Oct 2006. Value of each share 1 £, total number of shares: 100.
filed on: 13th, November 2006
| capital
|
Free Download
(2 pages)
|
288b |
On Wed, 19th Jul 2006 Secretary resigned
filed on: 19th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 19th Jul 2006 Secretary resigned
filed on: 19th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 18th Jul 2006 Director resigned
filed on: 18th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 18th Jul 2006 Director resigned
filed on: 18th, July 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, January 2006
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, January 2006
| incorporation
|
Free Download
(12 pages)
|