AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 5th Jul 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 5th Jul 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 3rd Jul 2020
filed on: 7th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 5th Jul 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 1st Dec 2020 director's details were changed
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Dec 2020
filed on: 3rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Drybridge Manor Road Abbots Leigh Bristol BS8 3RP England on Thu, 3rd Dec 2020 to Orchard Lodge Manor Road Abbots Leigh Bristol BS8 3RP
filed on: 3rd, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 5th Jul 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 3rd Jul 2020
filed on: 6th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 22nd May 2020
filed on: 26th, May 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 22nd May 2020
filed on: 26th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Jul 2019
filed on: 5th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Jul 2019
filed on: 4th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Jul 2019 director's details were changed
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Ty Canol Llanddewi Rhydderch Abergavenny Monmouthshire NP7 8BP Wales on Thu, 4th Jul 2019 to Drybridge Manor Road Abbots Leigh Bristol BS8 3RP
filed on: 4th, July 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 1st Jul 2019
filed on: 4th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Jun 2019
filed on: 23rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 30th May 2019
filed on: 30th, May 2019
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Wraxall House Wraxall Shepton Mallet Somerset BA4 6RQ on Tue, 11th Sep 2018 to Ty Canol Llanddewi Rhydderch Abergavenny Monmouthshire NP7 8BP
filed on: 11th, September 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Sat, 8th Sep 2018 director's details were changed
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 8th Sep 2018
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 6th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 22nd Jun 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 22nd Jun 2017
filed on: 25th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 22nd Jun 2016
filed on: 25th, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 21st, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 22nd Jun 2015
filed on: 28th, June 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 9th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 22nd Jun 2014
filed on: 23rd, June 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 17th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 22nd Jun 2013
filed on: 12th, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 10th, July 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 22nd Jun 2012
filed on: 2nd, July 2012
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 22nd Jun 2011
filed on: 7th, July 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Thu, 7th Jul 2011. Old Address: 23 the Drive North Chingford London E4 7AJ
filed on: 7th, July 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 22nd, March 2011
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 22nd, March 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Dec 2010
filed on: 22nd, March 2011
| accounts
|
Free Download
(1 page)
|
CH03 |
On Thu, 1st Oct 2009 secretary's details were changed
filed on: 23rd, June 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 22nd Jun 2010
filed on: 23rd, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 23rd, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 23rd, June 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, June 2009
| incorporation
|
Free Download
(10 pages)
|