AA |
Full accounts data made up to June 30, 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(27 pages)
|
AA |
Full accounts data made up to June 30, 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(26 pages)
|
AD02 |
New sail address 1st Floor 25 King Street Bristol BS1 4PB. Change occurred at an unknown date. Company's previous address: Corrigan Associates the Tramshed 25 Lower Park Row Bristol BS1 5BN.
filed on: 19th, July 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 1st Floor 25 King Street Bristol BS1 4PB. Change occurred on July 5, 2022. Company's previous address: Tramshed 25 Lower Park Row Bristol BS1 5BN United Kingdom.
filed on: 5th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2021
filed on: 5th, April 2022
| accounts
|
Free Download
(25 pages)
|
CH01 |
On April 10, 2021 director's details were changed
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 10, 2021 director's details were changed
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to June 30, 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(24 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 20th, November 2020
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 19, 2020
filed on: 6th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(24 pages)
|
CH01 |
On May 8, 2019 director's details were changed
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 8, 2019 director's details were changed
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 8, 2019 director's details were changed
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Tramshed 25 Lower Park Row Bristol BS1 5BN. Change occurred on May 8, 2019. Company's previous address: 2 City Place Beehive Ring Road Gatwick RH6 0PA.
filed on: 8th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(24 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2018 to June 30, 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(24 pages)
|
AUD |
Auditor's resignation
filed on: 3rd, August 2018
| auditors
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on March 20, 2018
filed on: 31st, May 2018
| officers
|
Free Download
(1 page)
|
AD02 |
New sail address Corrigan Associates the Tramshed 25 Lower Park Row Bristol BS1 5BN. Change occurred at an unknown date. Company's previous address: 14 High Cross Truro TR1 2AJ England.
filed on: 18th, May 2018
| address
|
Free Download
(2 pages)
|
AP01 |
On March 20, 2018 new director was appointed.
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 20, 2018 new director was appointed.
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 20, 2018 new director was appointed.
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 20, 2018
filed on: 9th, April 2018
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 20, 2018
filed on: 9th, April 2018
| officers
|
Free Download
(4 pages)
|
AD01 |
New registered office address 2 City Place Beehive Ring Road Gatwick RH6 0PA. Change occurred on April 9, 2018. Company's previous address: 14 High Cross Truro TR1 2AJ England.
filed on: 9th, April 2018
| address
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2017
filed on: 21st, September 2017
| accounts
|
Free Download
(1 page)
|
AD02 |
New sail address 14 High Cross Truro TR1 2AJ. Change occurred at an unknown date. Company's previous address: Woodwater House Pynes Hill Exeter EX2 5WR England.
filed on: 8th, May 2017
| address
|
Free Download
(1 page)
|
AP01 |
On March 30, 2017 new director was appointed.
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 30, 2017
filed on: 4th, April 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 30, 2017
filed on: 4th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On March 30, 2017 new director was appointed.
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: March 30, 2017) of a secretary
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 14 High Cross Truro TR1 2AJ. Change occurred on April 4, 2017. Company's previous address: Higher Hill Farm Butleigh Hill Butleigh Glastonbury BA6 8TW.
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 24, 2016
filed on: 27th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(7 pages)
|
MISC |
Section 519.
filed on: 23rd, July 2015
| miscellaneous
|
Free Download
(1 page)
|
MISC |
Section 519.
filed on: 10th, July 2015
| miscellaneous
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 24, 2015
filed on: 20th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 20, 2015: 100.00 GBP
capital
|
|
AD03 |
Registered inspection location new location: Woodwater House Pynes Hill Exeter EX2 5WR.
filed on: 6th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(9 pages)
|
AP01 |
On February 26, 2015 new director was appointed.
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 26, 2015
filed on: 26th, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On October 20, 2014 new director was appointed.
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 20, 2014 new director was appointed.
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 20, 2014
filed on: 20th, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 24, 2014
filed on: 13th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to June 30, 2014
filed on: 23rd, September 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, April 2013
| incorporation
|
Free Download
(21 pages)
|