AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(9 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN at an unknown date
filed on: 31st, January 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th March 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(9 pages)
|
AA01 |
Current accounting period shortened from 31st March 2021 to 30th March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 4th September 2019 director's details were changed
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, April 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 9th January 2018 director's details were changed
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th January 2018 director's details were changed
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Hartwell House 55-61 Victoria Street Bristol Avon BS1 6AD on 28th December 2017 to 33 st. James's Square London SW1Y 4JS
filed on: 28th, December 2017
| address
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, March 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th January 2016
filed on: 19th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th January 2015
filed on: 27th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th January 2015: 800.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th January 2014
filed on: 14th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th January 2014: 800.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th January 2013
filed on: 12th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 7th, January 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th January 2012
filed on: 8th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 3rd, January 2012
| accounts
|
Free Download
(7 pages)
|
TM02 |
Secretary's appointment terminated on 23rd August 2011
filed on: 23rd, August 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 8th January 2011
filed on: 3rd, February 2011
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2nd October 2010 secretary's details were changed
filed on: 3rd, February 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd October 2010 director's details were changed
filed on: 3rd, February 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Hartwell House 55-61 Victoria Street Bristol BS1 6FT on 3rd September 2010
filed on: 3rd, September 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 16th, August 2010
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY United Kingdom on 15th July 2010
filed on: 15th, July 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 8th January 2010
filed on: 6th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 6th, April 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 31st December 2009 secretary's details were changed
filed on: 6th, April 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 4th, February 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to 4th March 2009 with complete member list
filed on: 4th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 7th, November 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 15th April 2008 with complete member list
filed on: 15th, April 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 14th, April 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/04/2008 from 18 badminton road downend bristol BS16 6BQ
filed on: 11th, April 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 10th, March 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 10th, March 2007
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 799 shares on 8th January 2007. Value of each share 1 £, total number of shares: 800.
filed on: 25th, January 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 799 shares on 8th January 2007. Value of each share 1 £, total number of shares: 800.
filed on: 25th, January 2007
| capital
|
Free Download
(2 pages)
|
288b |
On 9th January 2007 Secretary resigned
filed on: 9th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On 9th January 2007 Secretary resigned
filed on: 9th, January 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, January 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 8th, January 2007
| incorporation
|
Free Download
(17 pages)
|