AA |
Accounts for a micro company for the period ending on 2022/10/31
filed on: 30th, July 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/14
filed on: 16th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/10/31
filed on: 22nd, June 2022
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/12/08
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/03/12
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/04/14
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2022/04/06. New Address: 10 London Road Wick Bristol BS30 5SJ. Previous address: Kitterick, Shaftesbury Road Woking Surrey GU22 7DU
filed on: 6th, April 2022
| address
|
Free Download
(1 page)
|
TM01 |
2022/04/06 - the day director's appointment was terminated
filed on: 6th, April 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 2022/04/06 director's details were changed
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
2021/12/08 - the day secretary's appointment was terminated
filed on: 20th, December 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 2021/12/08 director's details were changed
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/12/08
filed on: 20th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/12/08 director's details were changed
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021/12/08
filed on: 20th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/12/08
filed on: 20th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/12/08
filed on: 20th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/10/27
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 13th, July 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/27
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/10/31
filed on: 10th, July 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/27
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/10/31
filed on: 23rd, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/27
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/10/31
filed on: 26th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/27
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/10/31
filed on: 17th, July 2017
| accounts
|
Free Download
|
CS01 |
Confirmation statement with updates 2016/10/27
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/10/31
filed on: 25th, October 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2015/10/30
filed on: 29th, July 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/10/27 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 059802360002, created on 2015/11/13
filed on: 13th, November 2015
| mortgage
|
Free Download
(42 pages)
|
AR01 |
Annual return drawn up to 2014/10/27 with full list of members
filed on: 25th, February 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/02/25
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 2nd, December 2014
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/10/31
filed on: 24th, July 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2013/10/27 with full list of members
filed on: 10th, January 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/10/31
filed on: 24th, July 2013
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/10/31
filed on: 20th, December 2012
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, November 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/10/27 with full list of members
filed on: 5th, November 2012
| annual return
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, October 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/10/27 with full list of members
filed on: 16th, January 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/10/31
filed on: 3rd, June 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2010/10/27 with full list of members
filed on: 1st, December 2010
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/10/31
filed on: 23rd, March 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2009/10/27 director's details were changed
filed on: 4th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/10/27 director's details were changed
filed on: 4th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/10/27 director's details were changed
filed on: 4th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2009/10/27 with full list of members
filed on: 4th, November 2009
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 2009/10/27 director's details were changed
filed on: 4th, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/10/31
filed on: 18th, February 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 2009/01/23 with shareholders record
filed on: 23rd, January 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/10/31
filed on: 27th, February 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 2008/01/18 with shareholders record
filed on: 18th, January 2008
| annual return
|
Free Download
(7 pages)
|
363a |
Annual return up to 2008/01/18 with shareholders record
filed on: 18th, January 2008
| annual return
|
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 30th, November 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 30th, November 2006
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 27th, October 2006
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 27th, October 2006
| incorporation
|
Free Download
(15 pages)
|