AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 2nd, March 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 9th, September 2022
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 13th April 2022
filed on: 10th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 1st, September 2021
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Friday 1st January 2021.
filed on: 6th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 5th, August 2019
| resolution
|
Free Download
(26 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(9 pages)
|
SH01 |
306041.00 GBP is the capital in company's statement on Monday 31st December 2018
filed on: 14th, May 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Henleaze House 13 Harbury Road Bristol BS9 4PN. Change occurred on Tuesday 13th March 2018. Company's previous address: 4 Merriets Court Long Ashton Business Park, Yanley Lane Long Ashton Bristol BS41 9LB.
filed on: 13th, March 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 1st March 2018
filed on: 12th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st January 2018.
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 12th, October 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 13th, September 2016
| accounts
|
Free Download
(6 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 31st December 2015
filed on: 4th, March 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
297462.00 GBP is the capital in company's statement on Friday 4th March 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 30th October 2015
filed on: 11th, November 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
220882.00 GBP is the capital in company's statement on Friday 30th October 2015
filed on: 5th, November 2015
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 31st August 2014
filed on: 13th, October 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
220882.00 GBP is the capital in company's statement on Monday 13th October 2014
capital
|
|
AD01 |
New registered office address 4 Merriets Court Long Ashton Business Park, Yanley Lane Long Ashton Bristol BS41 9LB. Change occurred on Monday 13th October 2014. Company's previous address: 21a Ashton Vale Road Bristol Avon BS3 2HA.
filed on: 13th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 24th, September 2013
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director appointment on Thursday 19th September 2013.
filed on: 19th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 31st August 2013
filed on: 19th, September 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
220884.00 GBP is the capital in company's statement on Thursday 19th September 2013
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 15th May 2013
filed on: 27th, June 2013
| annual return
|
Free Download
(6 pages)
|
AA01 |
Accounting period extended to Monday 31st December 2012. Originally it was Friday 31st August 2012
filed on: 2nd, November 2012
| accounts
|
Free Download
(1 page)
|
SH01 |
220884.00 GBP is the capital in company's statement on Friday 31st August 2012
filed on: 18th, September 2012
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 27th, July 2012
| capital
|
Free Download
(3 pages)
|
SH01 |
175000.00 GBP is the capital in company's statement on Thursday 31st May 2012
filed on: 12th, July 2012
| capital
|
Free Download
(3 pages)
|
SH01 |
175000.00 GBP is the capital in company's statement on Thursday 12th July 2012
filed on: 12th, July 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 15th May 2012
filed on: 7th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 18th, April 2012
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Friday 9th March 2012
filed on: 9th, March 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 9th March 2012
filed on: 9th, March 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 4th November 2011
filed on: 4th, November 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 1st November 2011 director's details were changed
filed on: 4th, November 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
175000.00 GBP is the capital in company's statement on Tuesday 4th October 2011
filed on: 27th, October 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 24th October 2011.
filed on: 24th, October 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
160000.00 GBP is the capital in company's statement on Monday 4th July 2011
filed on: 7th, October 2011
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2010
filed on: 11th, July 2011
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 15th May 2011
filed on: 17th, May 2011
| annual return
|
Free Download
(6 pages)
|
SH01 |
52196.00 GBP is the capital in company's statement on Thursday 25th November 2010
filed on: 4th, March 2011
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 17th, February 2011
| resolution
|
Free Download
(24 pages)
|
AP01 |
New director appointment on Monday 14th February 2011.
filed on: 14th, February 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Sunday 13th February 2011
filed on: 13th, February 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 13th February 2011.
filed on: 13th, February 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Sunday 13th February 2011) of a secretary
filed on: 13th, February 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 13th January 2011 from 54 Northcote Road Twickenham TW1 1PA
filed on: 13th, January 2011
| address
|
Free Download
(2 pages)
|
CH01 |
On Saturday 15th May 2010 director's details were changed
filed on: 13th, January 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 15th May 2010
filed on: 13th, January 2011
| annual return
|
Free Download
(5 pages)
|
AAMD |
Amended accounts for the period to Monday 31st August 2009
filed on: 9th, June 2010
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2009
filed on: 9th, June 2010
| accounts
|
Free Download
(12 pages)
|
363a |
Period up to Tuesday 8th September 2009 - Annual return with full member list
filed on: 8th, September 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st August 2008
filed on: 18th, June 2009
| accounts
|
Free Download
(13 pages)
|
225 |
Accounting reference date shortened from 31/05/2008 to 31/08/2007
filed on: 16th, March 2009
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st August 2007
filed on: 16th, March 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Friday 12th September 2008 - Annual return with full member list
filed on: 12th, September 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On Tuesday 15th May 2007 Secretary resigned
filed on: 15th, May 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, May 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 15th, May 2007
| incorporation
|
Free Download
(17 pages)
|
288b |
On Tuesday 15th May 2007 Secretary resigned
filed on: 15th, May 2007
| officers
|
Free Download
(1 page)
|