AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 29th, December 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 20th, December 2022
| accounts
|
Free Download
(4 pages)
|
TM01 |
2022/04/14 - the day director's appointment was terminated
filed on: 18th, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 23rd, December 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 24th, December 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 28th, October 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 10th, December 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 8th, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/06/23. New Address: 2nd Floor Stanford Gate South Road Brighton BN1 6SB. Previous address: Maritime House Suite Golf 3, Basin Road North Hove East Sussex BN41 1WR England
filed on: 23rd, June 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 23rd, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/06/28 with full list of members
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
20.00 GBP is the capital in company's statement on 2016/07/05
capital
|
|
CH03 |
On 2015/06/29 secretary's details were changed
filed on: 5th, July 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 31st, December 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2015/12/23. New Address: Maritime House Suite Golf 3, Basin Road North Hove East Sussex BN41 1WR. Previous address: Maritime House Suite Oscar 3, Basin Road North Hove East Sussex BN41 1WR
filed on: 23rd, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/06/28 with full list of members
filed on: 31st, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
20.00 GBP is the capital in company's statement on 2015/07/31
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 13th, November 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2014/10/29. New Address: Maritime House Suite Oscar 3, Basin Road North Hove East Sussex BN41 1WR. Previous address: Unit 2 the Byres Wellingham Lane Lewes BN8 5SN
filed on: 29th, October 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2013/06/29 director's details were changed
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/06/28 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2013/06/29 director's details were changed
filed on: 27th, July 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2013/06/29 secretary's details were changed
filed on: 27th, July 2014
| officers
|
Free Download
(1 page)
|
CH03 |
On 2013/06/29 secretary's details were changed
filed on: 25th, July 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2013/06/29 director's details were changed
filed on: 25th, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2014/07/25. New Address: Unit 2 the Byres Wellingham Lane Lewes BN8 5SN. Previous address: The Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
filed on: 25th, July 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2013/06/29 director's details were changed
filed on: 25th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 2nd, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2013/06/28 with full list of members
filed on: 2nd, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 15th, December 2012
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2012/06/28 with full list of members
filed on: 19th, July 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2012/07/02 from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH
filed on: 2nd, July 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 19th, November 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2011/06/28 with full list of members
filed on: 6th, July 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010/06/28 director's details were changed
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/06/28 director's details were changed
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/06/28 with full list of members
filed on: 16th, August 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2010/08/10 from Expired Contracts the Bristol Office, 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH
filed on: 10th, August 2010
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/06/29 from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH
filed on: 29th, June 2010
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 24th, June 2010
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 7th, October 2009
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended accounts for the period to 2008/03/31
filed on: 8th, July 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 2009/07/03 with shareholders record
filed on: 3rd, July 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2008/03/31
filed on: 29th, April 2009
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/2008 to 31/03/2008
filed on: 9th, April 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 2008/06/30 with shareholders record
filed on: 30th, June 2008
| annual return
|
Free Download
(4 pages)
|
88(2)R |
Alloted 18 shares on 2007/06/28. Value of each share 1 £, total number of shares: 20.
filed on: 19th, July 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 18 shares on 2007/06/28. Value of each share 1 £, total number of shares: 20.
filed on: 19th, July 2007
| capital
|
Free Download
(2 pages)
|
288a |
On 2007/07/19 New secretary appointed;new director appointed
filed on: 19th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/07/19 New director appointed
filed on: 19th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/07/19 New secretary appointed;new director appointed
filed on: 19th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/07/19 New director appointed
filed on: 19th, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/06/29 Secretary resigned
filed on: 29th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/06/29 Director resigned
filed on: 29th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/06/29 Director resigned
filed on: 29th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/06/29 Secretary resigned
filed on: 29th, June 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, June 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 28th, June 2007
| incorporation
|
Free Download
(13 pages)
|