AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 12th December 2022 director's details were changed
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 13th January 2023. New Address: Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd. Previous address: 7a Dartmouth Road Paignton Devon TQ4 5AA England
filed on: 13th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
TM02 |
31st March 2022 - the day secretary's appointment was terminated
filed on: 31st, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 13th November 2020. New Address: 7a Dartmouth Road Paignton Devon TQ4 5AA. Previous address: C/O Marsland Nash Associates Unit 4, Brunel Buildings Brunel Road Newton Abbot TQ12 4PB England
filed on: 13th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 14th, July 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(9 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 55 High Street Shirehampton Bristol BS11 0DW. Previous address: Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX
filed on: 19th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2nd July 2018. New Address: C/O Marsland Nash Associates Unit 4, Brunel Buildings Brunel Road Newton Abbot TQ12 4PB. Previous address: 24 Blakes Way Coleford GL16 8EX United Kingdom
filed on: 2nd, July 2018
| address
|
Free Download
(1 page)
|
TM01 |
30th June 2018 - the day director's appointment was terminated
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st December 2017
filed on: 1st, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
10th November 2017 - the day director's appointment was terminated
filed on: 10th, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
10th November 2017 - the day director's appointment was terminated
filed on: 10th, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th November 2017
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2nd December 2016: 66.00 GBP
filed on: 5th, January 2017
| capital
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(4 pages)
|
TM02 |
6th December 2016 - the day secretary's appointment was terminated
filed on: 7th, December 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 4th July 2016 director's details were changed
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th July 2016 director's details were changed
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th December 2016 director's details were changed
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 4th July 2016. New Address: 24 Blakes Way Coleford GL16 8EX. Previous address: 155 Meadow Way Bradley Stoke Bristol BS32 8BP
filed on: 4th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 25th March 2016 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 20th April 2016: 50.00 GBP
capital
|
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX at an unknown date
filed on: 29th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 25th March 2015 with full list of members
filed on: 26th, March 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 20th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 25th March 2014 with full list of members
filed on: 27th, March 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 27th March 2014: 50.00 GBP
capital
|
|
SH08 |
Change of share class name or designation
filed on: 11th, December 2013
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 6th December 2013: 50.00 GBP
filed on: 11th, December 2013
| capital
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 6th December 2013
filed on: 6th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 25th March 2013 with full list of members
filed on: 26th, March 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 6th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 25th March 2012 with full list of members
filed on: 29th, March 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 28th, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 25th March 2011 with full list of members
filed on: 29th, March 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2010
filed on: 10th, November 2010
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 25th March 2010 with full list of members
filed on: 26th, March 2010
| annual return
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 155 Meadow Way Bristol BS32 8BP Uk on 26th March 2010
filed on: 26th, March 2010
| address
|
Free Download
(1 page)
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 26th, March 2010
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address changed from 31 Arden Close Bradley Stoke Bristol BS32 8AX England at an unknown date
filed on: 26th, March 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 17th, February 2010
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 16th, February 2010
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 8th February 2010: 20.00 GBP
filed on: 8th, February 2010
| capital
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, January 2010
| capital
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 11th January 2010
filed on: 11th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2009
filed on: 22nd, December 2009
| accounts
|
Free Download
(13 pages)
|
363a |
Annual return up to 8th April 2009 with shareholders record
filed on: 8th, April 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On 27th March 2008 Secretary appointed
filed on: 27th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On 27th March 2008 Director appointed
filed on: 27th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On 26th March 2008 Director appointed
filed on: 26th, March 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, March 2008
| incorporation
|
Free Download
(13 pages)
|
288b |
On 25th March 2008 Appointment terminated director
filed on: 25th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On 25th March 2008 Appointment terminated secretary
filed on: 25th, March 2008
| officers
|
Free Download
(1 page)
|