CS01 |
Confirmation statement with no updates Thursday 21st December 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 30th, October 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 21st December 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st December 2021
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 21st December 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 21st December 2019
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 10th, May 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 21st December 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH03 |
On Friday 29th June 2018 secretary's details were changed
filed on: 10th, July 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 9 Birchalls Trading Estate Emery Road, Brislington Bristol BS4 5PF. Change occurred on Monday 9th July 2018. Company's previous address: Unit 9 Birchills Trading Estate Emery Road Bristol Avon BS4 5PF.
filed on: 9th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Unit 9 Birchills Trading Estate Emery Road Bristol Avon BS4 5PF. Change occurred on Friday 19th January 2018. Company's previous address: 10 Anchor Close Waterside Mews Crews Hole Bristol BS5 9DF.
filed on: 19th, January 2018
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 21st December 2017
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 9th, May 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 21st December 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 9th, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 21st December 2015
filed on: 18th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 18th January 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 6th, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 21st December 2014
filed on: 16th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 16th January 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st December 2013
filed on: 17th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 17th January 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 21st December 2012
filed on: 19th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 24th August 2012
filed on: 24th, August 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Friday 24th August 2012) of a secretary
filed on: 24th, August 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 24th August 2012
filed on: 24th, August 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 24th August 2012 from C/O P Kilbride Troy Uk Ltd Troy House Roundswell Business Park Barnstaple Devon EX31 3TU United Kingdom
filed on: 24th, August 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 21st December 2011
filed on: 6th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 15th, February 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 31st January 2011 from Alloy Inustrial Estate Pontardawe Wales SA84EN United Kingdom
filed on: 31st, January 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 21st December 2010
filed on: 31st, January 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 31st January 2011.
filed on: 31st, January 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, December 2009
| incorporation
|
Free Download
(23 pages)
|