AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 19th, September 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 16th, August 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(4 pages)
|
CH01 |
On June 22, 2020 director's details were changed
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 16th, September 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit F, Junction 3 Baptist Mills Court Bristol BS5 0FJ United Kingdom to Kings House 13-14 Orchard Street Bristol BS1 5EH on June 5, 2017
filed on: 5th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Unit F Baptist Mills Court Bristol BS5 0FJ England to Unit F, Junction 3 Baptist Mills Court Bristol BS5 0FJ on June 13, 2016
filed on: 13th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 13, 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 13, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 4th, April 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 152 Westbury Road Westbury-on-Trym Bristol BS9 3AL to Unit F Baptist Mills Court Bristol BS5 0FJ on September 1, 2015
filed on: 1st, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 13, 2015 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Cotebank Mews Westbury Road Bristol BS9 3AL United Kingdom to 152 Westbury Road Westbury-on-Trym Bristol BS9 3AL on July 28, 2014
filed on: 28th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 13, 2014 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 19th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 13, 2013 with full list of members
filed on: 13th, June 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on June 13, 2013. Old Address: Kings House, 14 Orchard Street Bristol Bristol Bristol BS1 5EH
filed on: 13th, June 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 13, 2012 with full list of members
filed on: 19th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 13, 2011 with full list of members
filed on: 23rd, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 24th, February 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 13, 2010 with full list of members
filed on: 10th, August 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2009
filed on: 25th, February 2010
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: January 12, 2010
filed on: 12th, January 2010
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to August 20, 2009
filed on: 20th, August 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 20th, August 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 31st, March 2009
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 22nd, July 2008
| resolution
|
Free Download
(13 pages)
|
363a |
Annual return made up to July 15, 2008
filed on: 15th, July 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2007
filed on: 5th, April 2008
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 30/06/07 to 31/05/07
filed on: 8th, January 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/07 to 31/05/07
filed on: 8th, January 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/07/07 from: 43, waldemar ave. Fulham london SW6 5LN
filed on: 9th, July 2007
| address
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 9th, July 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 9th, July 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to July 9, 2007
filed on: 9th, July 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to July 9, 2007
filed on: 9th, July 2007
| annual return
|
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 9th, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/07/07 from: 43, waldemar ave. Fulham london SW6 5LN
filed on: 9th, July 2007
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 9th, July 2007
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 9th, July 2007
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 9th, July 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on September 1, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 20th, September 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on September 1, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 20th, September 2006
| capital
|
Free Download
(2 pages)
|
288a |
On June 14, 2006 New director appointed
filed on: 14th, June 2006
| officers
|
Free Download
(1 page)
|
288a |
On June 14, 2006 New director appointed
filed on: 14th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On June 14, 2006 Director resigned
filed on: 14th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On June 14, 2006 Director resigned
filed on: 14th, June 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, June 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, June 2006
| incorporation
|
Free Download
(14 pages)
|