AD01 |
Registered office address changed from 3 Farleigh Court Old Weston Road Flax Bourton Bristol BS48 1UR England to Henleaze Business Centre Harbury Road Bristol BS9 4PN on Friday 31st March 2023
filed on: 31st, March 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Henleaze Business Centre Harbury Road Bristol BS9 4PN England to Henleaze Business Centre Harbury Road Bristol BS9 4PN on Friday 31st March 2023
filed on: 31st, March 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 30th December 2022
filed on: 22nd, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 7th December 2021
filed on: 31st, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 9th, November 2021
| accounts
|
Free Download
(36 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 4th, January 2021
| accounts
|
Free Download
(34 pages)
|
TM01 |
Director appointment termination date: Wednesday 25th March 2020
filed on: 9th, April 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 9th April 2020 director's details were changed
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st March 2020 to Tuesday 31st December 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 27th September 2019.
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 9 Southfield Trading Estate Southfield Road Nailsea Bristol BS48 1JJ to 3 Farleigh Court Old Weston Road Flax Bourton Bristol BS48 1UR on Wednesday 25th September 2019
filed on: 25th, September 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Saturday 21st September 2019
filed on: 21st, September 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 16th, July 2019
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 5th, July 2018
| accounts
|
Free Download
(21 pages)
|
SH03 |
Own shares purchase
filed on: 17th, May 2018
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Friday 29th December 201760.00 GBP
filed on: 17th, May 2018
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Friday 20th October 2017
filed on: 5th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 31st December 2017
filed on: 5th, February 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Sunday 31st December 2017
filed on: 5th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return made up to Tuesday 29th March 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
80.00 GBP is the capital in company's statement on Wednesday 30th March 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 18th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 29th March 2015 with full list of members
filed on: 23rd, April 2015
| annual return
|
Free Download
|
SH01 |
80.00 GBP is the capital in company's statement on Thursday 23rd April 2015
capital
|
|
CH01 |
On Thursday 1st May 2014 director's details were changed
filed on: 23rd, April 2015
| officers
|
Free Download
|
CH01 |
On Thursday 1st May 2014 director's details were changed
filed on: 23rd, April 2015
| officers
|
Free Download
|
AP01 |
New director appointment on Wednesday 25th March 2015.
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 10th, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 29th March 2014 with full list of members
filed on: 14th, April 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 29th March 2013 with full list of members
filed on: 2nd, April 2013
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, January 2013
| resolution
|
Free Download
(8 pages)
|
SH06 |
Shares cancellation. Statement of capital on Monday 14th January 201380.00 GBP
filed on: 14th, January 2013
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 14th, January 2013
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 10th January 2013
filed on: 10th, January 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 9th January 2013
filed on: 9th, January 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 24th, December 2012
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 28th, June 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 27th June 2012 director's details were changed
filed on: 28th, June 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 27th June 2012 director's details were changed
filed on: 28th, June 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 27th June 2012 director's details were changed
filed on: 28th, June 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 27th June 2012 secretary's details were changed
filed on: 28th, June 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 27th June 2012 director's details were changed
filed on: 28th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 29th March 2012 with full list of members
filed on: 28th, June 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 27th June 2012 director's details were changed
filed on: 28th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 29th March 2011 with full list of members
filed on: 26th, April 2011
| annual return
|
Free Download
(9 pages)
|
AD01 |
Change of registered office on Tuesday 10th August 2010 from Windsor House Greville Road Southville Bristol BS3 1LL
filed on: 10th, August 2010
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 9th, August 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 29th March 2010 with full list of members
filed on: 1st, April 2010
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Monday 29th March 2010 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 29th March 2010 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 29th March 2010 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 29th March 2010 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 31st March 2009 with full list of members
filed on: 25th, January 2010
| annual return
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 20th, January 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to Tuesday 9th June 2009
filed on: 9th, June 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 1st, June 2009
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return made up to Tuesday 27th May 2008
filed on: 27th, May 2008
| annual return
|
Free Download
(9 pages)
|
288c |
Director's change of particulars
filed on: 29th, April 2008
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Friday 6th April 2007. Value of each share 1 £, total number of shares: 100.
filed on: 23rd, May 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Friday 6th April 2007. Value of each share 1 £, total number of shares: 100.
filed on: 23rd, May 2007
| capital
|
Free Download
(2 pages)
|
288b |
On Wednesday 9th May 2007 Director resigned
filed on: 9th, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 9th May 2007 New secretary appointed;new director appointed
filed on: 9th, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 9th May 2007 New director appointed
filed on: 9th, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 9th May 2007 New director appointed
filed on: 9th, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 9th May 2007 New director appointed
filed on: 9th, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 9th May 2007 New director appointed
filed on: 9th, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 9th May 2007 New director appointed
filed on: 9th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 9th May 2007 Secretary resigned
filed on: 9th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 9th May 2007 Secretary resigned
filed on: 9th, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 9th May 2007 New director appointed
filed on: 9th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 9th May 2007 Director resigned
filed on: 9th, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 9th May 2007 New director appointed
filed on: 9th, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 9th May 2007 New secretary appointed;new director appointed
filed on: 9th, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 9th May 2007 New director appointed
filed on: 9th, May 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/04/07 from: 14 charlotte street bristol BS1 5PT
filed on: 28th, April 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/04/07 from: 14 charlotte street bristol BS1 5PT
filed on: 28th, April 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, March 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 29th, March 2007
| incorporation
|
Free Download
(16 pages)
|