AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 17th, February 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 16th, September 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: October 1, 2020) of a secretary
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on September 30, 2020
filed on: 26th, October 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address The Clockhouse Bath Hill Keynsham Bristol BS31 1HL. Change occurred on September 17, 2020. Company's previous address: C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England.
filed on: 17th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 11th, August 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP. Change occurred on November 1, 2019. Company's previous address: Andrews Leasehold Management 133 st Georges Road Harbourside Bristol BS1 5UW.
filed on: 1st, November 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 25th, March 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 15th, June 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 7, 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 29, 2016: 8.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 8th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 7, 2015
filed on: 3rd, July 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 7, 2014
filed on: 1st, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 1, 2014: 8.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 12th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 7, 2013
filed on: 2nd, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 7th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 7, 2012
filed on: 4th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 1st, May 2012
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 10th, August 2011
| accounts
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on July 8, 2011
filed on: 8th, July 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 7, 2011
filed on: 8th, July 2011
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on July 8, 2011
filed on: 8th, July 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 7, 2011
filed on: 7th, July 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 14, 2011
filed on: 14th, June 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On June 13, 2011 director's details were changed
filed on: 13th, June 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on June 13, 2011
filed on: 13th, June 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 13, 2011
filed on: 13th, June 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On June 3, 2010 director's details were changed
filed on: 3rd, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 7, 2010
filed on: 3rd, August 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 23rd, April 2010
| accounts
|
Free Download
(3 pages)
|
288a |
On June 26, 2009 Director appointed
filed on: 26th, June 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 15th, June 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to June 9, 2009 - Annual return with full member list
filed on: 9th, June 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 23rd, October 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to June 12, 2008 - Annual return with full member list
filed on: 12th, June 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On January 10, 2008 New secretary appointed
filed on: 10th, January 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 10/01/08 from: 8 lansdown place cheltenham gloucestershire GL50 2HU
filed on: 10th, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/01/08 from: 8 lansdown place cheltenham gloucestershire GL50 2HU
filed on: 10th, January 2008
| address
|
Free Download
(1 page)
|
288a |
On January 10, 2008 New secretary appointed
filed on: 10th, January 2008
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2006
filed on: 15th, November 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2006
filed on: 15th, November 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/07 to 31/12/06
filed on: 23rd, August 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/07 to 31/12/06
filed on: 23rd, August 2007
| accounts
|
Free Download
(1 page)
|
363a |
Period up to June 8, 2007 - Annual return with full member list
filed on: 8th, June 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to June 8, 2007 - Annual return with full member list
filed on: 8th, June 2007
| annual return
|
Free Download
(2 pages)
|
288b |
On June 16, 2006 Secretary resigned
filed on: 16th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On June 16, 2006 Secretary resigned
filed on: 16th, June 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, June 2006
| incorporation
|
Free Download
(21 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, June 2006
| incorporation
|
Free Download
(21 pages)
|