AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Tue, 6th Oct 2015 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 10th Nov 2015: 125.00 GBP
capital
|
|
SH01 |
Capital declared on Sun, 1st Mar 2015: 125.00 GBP
filed on: 30th, March 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
On Sun, 1st Mar 2015 new director was appointed.
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 17th, March 2015
| capital
|
Free Download
(3 pages)
|
CH01 |
On Mon, 9th Mar 2015 director's details were changed
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 9th Mar 2015. New Address: 4 King Square Bridgwater Somerset TA6 3YF. Previous address: 5 Farlers End Nailsea Bristol BS48 4PG
filed on: 9th, March 2015
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 3rd, March 2015
| resolution
|
|
SH06 |
Notice of cancellation of shares. Capital declared on Mon, 15th Dec 2014 - 102.00 GBP
filed on: 3rd, March 2015
| capital
|
Free Download
(4 pages)
|
TM02 |
Tue, 16th Dec 2014 - the day secretary's appointment was terminated
filed on: 26th, February 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 16th Dec 2014 - the day director's appointment was terminated
filed on: 2nd, February 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 2nd, February 2015
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 18th, December 2014
| resolution
|
|
SH01 |
Capital declared on Mon, 27th Oct 2014: 201.00 GBP
filed on: 18th, December 2014
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, December 2014
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 6th Oct 2014 with full list of members
filed on: 21st, November 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 10th, June 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 6th Oct 2013 with full list of members
filed on: 20th, December 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 8th, July 2013
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Fri, 1st Mar 2013 director's details were changed
filed on: 27th, March 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 27th Mar 2013. Old Address: 5 Cricket Field Green Nailsea Bristol North Somerset BS48 2DB
filed on: 27th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 6th Oct 2012 with full list of members
filed on: 23rd, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 27th, June 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 6th Oct 2011 with full list of members
filed on: 17th, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 6th, June 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 6th Oct 2010 with full list of members
filed on: 19th, November 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 19th, May 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Tue, 6th Oct 2009 with full list of members
filed on: 11th, December 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2008
filed on: 13th, May 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to Tue, 20th Jan 2009 with shareholders record
filed on: 20th, January 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2007
filed on: 4th, July 2008
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return up to Thu, 25th Oct 2007 with shareholders record
filed on: 25th, October 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to Thu, 25th Oct 2007 with shareholders record
filed on: 25th, October 2007
| annual return
|
Free Download
(3 pages)
|
288a |
On Thu, 25th Oct 2007 New secretary appointed
filed on: 25th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 25th Oct 2007 New secretary appointed
filed on: 25th, October 2007
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Oct 2006
filed on: 16th, April 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Oct 2006
filed on: 16th, April 2007
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to Mon, 20th Nov 2006 with shareholders record
filed on: 20th, November 2006
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to Mon, 20th Nov 2006 with shareholders record
filed on: 20th, November 2006
| annual return
|
Free Download
(3 pages)
|
288b |
On Tue, 7th Nov 2006 Secretary resigned;director resigned
filed on: 7th, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 7th Nov 2006 Secretary resigned;director resigned
filed on: 7th, November 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/11/06 from: 34 cross hill ecclesfield sheffield S35 9WT
filed on: 7th, November 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/11/06 from: 34 cross hill ecclesfield sheffield S35 9WT
filed on: 7th, November 2006
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 2 shares on Tue, 1st Nov 2005. Value of each share 1 £, total number of shares: 3.
filed on: 18th, November 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares on Tue, 1st Nov 2005. Value of each share 1 £, total number of shares: 3.
filed on: 18th, November 2005
| capital
|
Free Download
(2 pages)
|
288b |
On Wed, 2nd Nov 2005 Director resigned
filed on: 2nd, November 2005
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 2nd Nov 2005 New director appointed
filed on: 2nd, November 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 2nd Nov 2005 New secretary appointed;new director appointed
filed on: 2nd, November 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 2nd Nov 2005 New director appointed
filed on: 2nd, November 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 2nd Nov 2005 Director resigned
filed on: 2nd, November 2005
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 2nd Nov 2005 Secretary resigned
filed on: 2nd, November 2005
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 2nd Nov 2005 New secretary appointed;new director appointed
filed on: 2nd, November 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 2nd Nov 2005 New director appointed
filed on: 2nd, November 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 2nd Nov 2005 New director appointed
filed on: 2nd, November 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 2nd Nov 2005 Secretary resigned
filed on: 2nd, November 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, October 2005
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, October 2005
| incorporation
|
Free Download
(20 pages)
|