AA |
Micro company accounts made up to 31st December 2022
filed on: 21st, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 11th August 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 12th May 2023
filed on: 19th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 12th May 2023 director's details were changed
filed on: 19th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 30th, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 11th August 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 31st, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 11th August 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th August 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 10th, August 2020
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 31st October 2019 director's details were changed
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 31st October 2019
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 11th August 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 19th February 2019. New Address: 36 Dirac Road Ashley Down Bristol BS7 9LP. Previous address: L J Hall & Co 45-49 Northumbria Drive Henleaze Bristol BS9 4HN United Kingdom
filed on: 19th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th August 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 9th, August 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 8th August 2018. New Address: L J Hall & Co 45-49 Northumbria Drive Henleaze Bristol BS9 4HN. Previous address: 36 Dirac Road Ashley Down Bristol BS7 9LP
filed on: 8th, August 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 11th August 2017
filed on: 28th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 7th, September 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 11th August 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 15th February 2016 director's details were changed
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 11th August 2015 with full list of members
filed on: 7th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 11th August 2014 with full list of members
filed on: 22nd, September 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 29th May 2014 director's details were changed
filed on: 29th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 11th August 2013 with full list of members
filed on: 16th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th September 2013: 10.00 GBP
capital
|
|
CH01 |
On 1st August 2013 director's details were changed
filed on: 2nd, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 2nd, May 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 11th August 2012 with full list of members
filed on: 4th, September 2012
| annual return
|
Free Download
(4 pages)
|
TM02 |
4th April 2012 - the day secretary's appointment was terminated
filed on: 4th, April 2012
| officers
|
Free Download
(1 page)
|
TM01 |
4th April 2012 - the day director's appointment was terminated
filed on: 4th, April 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On 28th March 2012 director's details were changed
filed on: 4th, April 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 40 Heron Close Wellingborough Northamptonshire NN8 4UN United Kingdom on 2nd April 2012
filed on: 2nd, April 2012
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st August 2012 to 31st December 2012
filed on: 2nd, April 2012
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 11th, August 2011
| incorporation
|
Free Download
(36 pages)
|