AP01 |
On March 21, 2023 new director was appointed.
filed on: 21st, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 16, 2023 new director was appointed.
filed on: 17th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 7th, February 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Stephen & Co 15a Waterloo Street Weston-Super-Mare BS23 1LA on September 6, 2021
filed on: 6th, September 2021
| address
|
Free Download
(1 page)
|
AP04 |
On August 28, 2021 - new secretary appointed
filed on: 6th, September 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on August 27, 2021
filed on: 6th, September 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 18th, June 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 24, 2020
filed on: 24th, November 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on March 10, 2020
filed on: 10th, March 2020
| officers
|
Free Download
(1 page)
|
AP04 |
On March 10, 2020 - new secretary appointed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 6th, March 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 2 Woodlands Corut Ashridge Rpoad Bradley Stoke Bristol BS32 4LB United Kingdom to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on January 29, 2020
filed on: 29th, January 2020
| address
|
Free Download
(1 page)
|
AP01 |
On September 24, 2019 new director was appointed.
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 20th, June 2019
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: April 30, 2019
filed on: 30th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On April 5, 2019 new director was appointed.
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 41 Hill Road Clevedon North Somerset BS21 7PD to Unit 2 Woodlands Corut Ashridge Rpoad Bradley Stoke Bristol BS32 4LB on November 10, 2017
filed on: 10th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(3 pages)
|
AP01 |
On December 12, 2016 new director was appointed.
filed on: 23rd, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 25, 2016
filed on: 5th, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 9th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 10, 2015 with full list of members
filed on: 22nd, September 2015
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on January 1, 2015
filed on: 27th, February 2015
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on January 1, 2015
filed on: 26th, January 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 10, 2014 with full list of members
filed on: 22nd, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 22, 2014: 13.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 20th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 10, 2013 with full list of members
filed on: 10th, September 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 10, 2013: 13.00 GBP
capital
|
|
CH04 |
Secretary's name changed on August 20, 2013
filed on: 20th, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 28th, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 10, 2012 with full list of members
filed on: 23rd, October 2012
| annual return
|
Free Download
(5 pages)
|
AP03 |
On March 29, 2012 - new secretary appointed
filed on: 29th, March 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on March 29, 2012
filed on: 29th, March 2012
| officers
|
Free Download
(1 page)
|
AP04 |
On March 29, 2012 - new secretary appointed
filed on: 29th, March 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 19, 2012 new director was appointed.
filed on: 19th, January 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 19, 2012
filed on: 19th, January 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 26th, October 2011
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 12, 2011: 13.00 GBP
filed on: 22nd, September 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 10, 2011 with full list of members
filed on: 22nd, September 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 17, 2011
filed on: 17th, January 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On January 17, 2011 new director was appointed.
filed on: 17th, January 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 17, 2011 new director was appointed.
filed on: 17th, January 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 23rd, November 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to September 10, 2010 with full list of members
filed on: 15th, September 2010
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on September 15, 2010
filed on: 15th, September 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On September 9, 2010 director's details were changed
filed on: 15th, September 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on August 18, 2010
filed on: 18th, August 2010
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2009
filed on: 14th, May 2010
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 14, 2010. Old Address: Linden Road Methodist Church Lower Linden Road Clevedon BS21 7SU Uk
filed on: 14th, May 2010
| address
|
Free Download
(1 page)
|
AP03 |
On May 14, 2010 - new secretary appointed
filed on: 14th, May 2010
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to October 2, 2009
filed on: 2nd, October 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, September 2008
| incorporation
|
Free Download
(13 pages)
|