AD01 |
Registered office address changed from 23 Stroud Road Patchway Bristol BS34 5EN England to 67 67 Almond Avenue Risca Newport NP11 6PG on February 2, 2024
filed on: 2nd, February 2024
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2023
filed on: 2nd, February 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 2, 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 2, 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 2, 2021
filed on: 3rd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 23rd, May 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 2, 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 2, 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates October 2, 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(12 pages)
|
CH03 |
On October 30, 2017 secretary's details were changed
filed on: 30th, October 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 2, 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Island House Midsomer Norton Radstock Somerset BA3 2DZ to 23 Stroud Road Patchway Bristol BS34 5EN on October 25, 2017
filed on: 25th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 2, 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 2, 2015 with full list of members
filed on: 19th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 19, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 2, 2014 with full list of members
filed on: 22nd, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 22, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 2, 2013 with full list of members
filed on: 3rd, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 3, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 4th, November 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on January 18, 2013. Old Address: 35 Cavendish Road Patchway Bristol BS34 5HL United Kingdom
filed on: 18th, January 2013
| address
|
Free Download
(1 page)
|
CH03 |
On January 17, 2013 secretary's details were changed
filed on: 17th, January 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 17, 2013 director's details were changed
filed on: 17th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 2, 2012 with full list of members
filed on: 16th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 14th, November 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on September 27, 2012. Old Address: the Island House the Island Midsomer Norton Radstock BA3 2DZ
filed on: 27th, September 2012
| address
|
Free Download
(1 page)
|
CH01 |
On September 21, 2012 director's details were changed
filed on: 21st, September 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on September 21, 2012
filed on: 21st, September 2012
| officers
|
Free Download
(1 page)
|
AP03 |
On September 21, 2012 - new secretary appointed
filed on: 21st, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 2, 2011 with full list of members
filed on: 27th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 20th, May 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 2, 2010 with full list of members
filed on: 12th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 18th, June 2010
| accounts
|
Free Download
(7 pages)
|
CH03 |
On October 14, 2009 secretary's details were changed
filed on: 16th, October 2009
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 2, 2009 with full list of members
filed on: 16th, October 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 14, 2009 director's details were changed
filed on: 16th, October 2009
| officers
|
Free Download
(2 pages)
|
288a |
On October 21, 2008 Secretary appointed
filed on: 21st, October 2008
| officers
|
Free Download
(1 page)
|
288a |
On October 21, 2008 Director appointed
filed on: 21st, October 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/2009 to 31/03/2010
filed on: 20th, October 2008
| accounts
|
Free Download
(1 page)
|
288b |
On October 7, 2008 Appointment terminated director
filed on: 7th, October 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, October 2008
| incorporation
|
Free Download
(12 pages)
|