AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 2, 2016 with full list of members
filed on: 18th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 18, 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 2, 2015 with full list of members
filed on: 14th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 14, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 2, 2014 with full list of members
filed on: 6th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 6, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, October 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 2, 2013 with full list of members
filed on: 2nd, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 2, 2013: 2 GBP
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, October 2013
| gazette
|
Free Download
(1 page)
|
CH01 |
On April 26, 2013 director's details were changed
filed on: 1st, October 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 1, 2013. Old Address: 26 Berkeley Square Clifton Bristol BS8 1HP
filed on: 1st, October 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 2, 2012 with full list of members
filed on: 1st, August 2012
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 2, 2011 with full list of members
filed on: 26th, October 2011
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on October 26, 2011
filed on: 26th, October 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On June 1, 2011 director's details were changed
filed on: 26th, October 2011
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, October 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 20th, October 2011
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, October 2011
| gazette
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on October 14, 2011
filed on: 14th, October 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 2, 2010 with full list of members
filed on: 2nd, October 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 21st, January 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to July 14, 2009
filed on: 14th, July 2009
| annual return
|
Free Download
(4 pages)
|
363s |
Annual return made up to January 7, 2009
filed on: 7th, January 2009
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 7th, January 2009
| accounts
|
Free Download
(3 pages)
|
287 |
Registered office changed on 04/06/2008 from brandon house 25 george street bristol BS1 5QT
filed on: 4th, June 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 20th, December 2007
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 20th, December 2007
| accounts
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 30/06/07 to 31/03/07
filed on: 13th, December 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/07 to 31/03/07
filed on: 13th, December 2007
| accounts
|
Free Download
(1 page)
|
363s |
Annual return made up to July 25, 2007
filed on: 25th, July 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to July 25, 2007
filed on: 25th, July 2007
| annual return
|
Free Download
(6 pages)
|
288a |
On June 20, 2006 New director appointed
filed on: 20th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On June 20, 2006 New secretary appointed
filed on: 20th, June 2006
| officers
|
Free Download
(2 pages)
|
288b |
On June 20, 2006 Director resigned
filed on: 20th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On June 20, 2006 Secretary resigned
filed on: 20th, June 2006
| officers
|
Free Download
(1 page)
|
288a |
On June 20, 2006 New director appointed
filed on: 20th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On June 20, 2006 New secretary appointed
filed on: 20th, June 2006
| officers
|
Free Download
(2 pages)
|
288b |
On June 20, 2006 Secretary resigned
filed on: 20th, June 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/06/06 from: 4 clos gwastir castle view caerphilly CF83 1TD
filed on: 20th, June 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/06/06 from: 4 clos gwastir castle view caerphilly CF83 1TD
filed on: 20th, June 2006
| address
|
Free Download
(1 page)
|
288b |
On June 20, 2006 Director resigned
filed on: 20th, June 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, June 2006
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, June 2006
| incorporation
|
Free Download
(15 pages)
|