AA |
Micro company financial statements for the year ending on Mon, 4th Dec 2023
filed on: 27th, January 2024
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 4th Dec 2022
filed on: 12th, June 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 4th Dec 2021
filed on: 12th, March 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 4th Dec 2020
filed on: 24th, January 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 4th Dec 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 4th Dec 2018
filed on: 2nd, May 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 4th Dec 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(8 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Sun, 4th Dec 2016
filed on: 22nd, August 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 4th Dec 2016
filed on: 25th, March 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 4th Dec 2015
filed on: 5th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 4th Dec 2015 with full list of members
filed on: 24th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Sun, 24th Jan 2016: 8.00 GBP
capital
|
|
AP01 |
On Wed, 24th Jun 2015 new director was appointed.
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 24th Jun 2015 - the day director's appointment was terminated
filed on: 24th, June 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 24th Jun 2015. New Address: 4 Cadogan Grove Backwell Bristol BS48 3QN. Previous address: 6 Cadogan Grove Backwell Bristol BS48 3QN
filed on: 24th, June 2015
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Wed, 24th Jun 2015
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 4th Dec 2014
filed on: 18th, May 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Thu, 4th Dec 2014
filed on: 17th, May 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 4th Dec 2014 with full list of members
filed on: 27th, December 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 11th Nov 2014. New Address: 6 Cadogan Grove Backwell Bristol BS48 3QN. Previous address: 5 Cadogan Grove Backwell Bristol BS48 3QN
filed on: 11th, November 2014
| address
|
Free Download
(1 page)
|
TM02 |
Tue, 11th Nov 2014 - the day secretary's appointment was terminated
filed on: 11th, November 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 13th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 4th Dec 2013 with full list of members
filed on: 22nd, December 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 14th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 4th Dec 2012 with full list of members
filed on: 26th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 23rd, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 4th Dec 2011 with full list of members
filed on: 18th, December 2011
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 4th Dec 2010 with full list of members
filed on: 3rd, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 3rd, January 2011
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 3rd, May 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wed, 30th Dec 2009 director's details were changed
filed on: 30th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 4th Dec 2009 with full list of members
filed on: 30th, December 2009
| annual return
|
Free Download
(6 pages)
|
363a |
Annual return up to Mon, 2nd Feb 2009 with shareholders record
filed on: 2nd, February 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 2nd, February 2009
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 25th, November 2008
| accounts
|
Free Download
(3 pages)
|
288a |
On Tue, 11th Nov 2008 Secretary appointed
filed on: 11th, November 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Thu, 25th Sep 2008 with shareholders record
filed on: 25th, September 2008
| annual return
|
Free Download
(5 pages)
|
287 |
Registered office changed on 29/01/08 from: grovewood house 17 ringwood grove weston super mare north somerset BS23 2UA
filed on: 29th, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/01/08 from: grovewood house 17 ringwood grove weston super mare north somerset BS23 2UA
filed on: 29th, January 2008
| address
|
Free Download
(1 page)
|
288b |
On Tue, 29th Jan 2008 Secretary resigned
filed on: 29th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 29th Jan 2008 Director resigned
filed on: 29th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 29th Jan 2008 Secretary resigned
filed on: 29th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 29th Jan 2008 Director resigned
filed on: 29th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 2nd Jul 2007 New director appointed
filed on: 2nd, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 2nd Jul 2007 New director appointed
filed on: 2nd, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 27th Mar 2007 Director resigned
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 27th Mar 2007 Secretary resigned
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 27th Mar 2007 Secretary resigned
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 27th Mar 2007 Director resigned
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 2nd Feb 2007 New director appointed
filed on: 2nd, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 2nd Feb 2007 New director appointed
filed on: 2nd, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Sun, 21st Jan 2007 New secretary appointed
filed on: 21st, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Sun, 21st Jan 2007 New secretary appointed
filed on: 21st, January 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 21/01/07 from: grovewood property management LIMITED grovewood house 17 ringwood grove weston super mare BS23 2UA
filed on: 21st, January 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/01/07 from: grovewood property management LIMITED grovewood house 17 ringwood grove weston super mare BS23 2UA
filed on: 21st, January 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, December 2006
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, December 2006
| incorporation
|
Free Download
(12 pages)
|