AD01 |
New registered office address Edinburgh House 1-5 Bellevue Road Clevedon BS21 7NP. Change occurred on Friday 24th November 2023. Company's previous address: Tickton Lodge 8 Bellevue Road Clevedon Avon BS21 7NR.
filed on: 24th, November 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 5th June 2023 director's details were changed
filed on: 7th, June 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 17th April 2023
filed on: 17th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 6th, June 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 18th March 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 12th April 2016
capital
|
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st December 2014
filed on: 16th, September 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Tickton Lodge 8 Bellevue Road Clevedon Avon BS21 7NR. Change occurred on Wednesday 13th May 2015. Company's previous address: Rycote Lodge 24 Albert Road Clevedon Somerset BS21 7RR.
filed on: 13th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 18th March 2015
filed on: 13th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 18th March 2014
filed on: 29th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 20th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 18th March 2013
filed on: 15th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 7th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 18th March 2012
filed on: 19th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 31st, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 18th March 2011
filed on: 21st, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 30th, September 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 18th March 2010
filed on: 19th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thursday 18th March 2010 director's details were changed
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 24th, August 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to Friday 8th May 2009 - Annual return with full member list
filed on: 8th, May 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to Monday 24th November 2008 - Annual return with full member list
filed on: 24th, November 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 29th, September 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to Tuesday 8th April 2008 - Annual return with full member list
filed on: 8th, April 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st December 2006
filed on: 16th, October 2007
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2005
filed on: 10th, August 2006
| accounts
|
Free Download
(3 pages)
|
363s |
Period up to Tuesday 28th March 2006 - Annual return with full member list
filed on: 28th, March 2006
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2004
filed on: 22nd, August 2005
| accounts
|
Free Download
(3 pages)
|
363s |
Period up to Monday 21st March 2005 - Annual return with full member list
filed on: 21st, March 2005
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2003
filed on: 3rd, November 2004
| accounts
|
Free Download
(3 pages)
|
363s |
Period up to Tuesday 16th March 2004 - Annual return with full member list
filed on: 16th, March 2004
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2002
filed on: 8th, January 2004
| accounts
|
Free Download
(3 pages)
|
363s |
Period up to Thursday 20th March 2003 - Annual return with full member list
filed on: 20th, March 2003
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2001
filed on: 25th, October 2002
| accounts
|
Free Download
(3 pages)
|
363s |
Period up to Thursday 4th April 2002 - Annual return with full member list
filed on: 4th, April 2002
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st December 2000
filed on: 14th, December 2001
| accounts
|
Free Download
(3 pages)
|
363s |
Period up to Friday 11th May 2001 - Annual return with full member list
filed on: 11th, May 2001
| annual return
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to Friday 31st December 1999
filed on: 5th, February 2001
| accounts
|
Free Download
(3 pages)
|
287 |
Registered office changed on 19/12/00 from: 41 alma vale road bristol avon BS8 2HL
filed on: 19th, December 2000
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/09/00 from: 5 lower park row bristol BS1 5BJ
filed on: 1st, September 2000
| address
|
Free Download
(1 page)
|
363s |
Period up to Tuesday 9th May 2000 - Annual return with full member list
filed on: 9th, May 2000
| annual return
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to Thursday 31st December 1998
filed on: 3rd, November 1999
| accounts
|
Free Download
(5 pages)
|
363s |
Period up to Thursday 6th May 1999 - Annual return with full member list
filed on: 6th, May 1999
| annual return
|
|
363(288) |
Annual return drawn up to Thursday 6th May 1999 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
225 |
Accounting reference date shortened from 31/03/99 to 31/12/98
filed on: 13th, April 1999
| accounts
|
Free Download
(1 page)
|
288b |
On Thursday 19th March 1998 Secretary resigned
filed on: 19th, March 1998
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, March 1998
| incorporation
|
Free Download
(15 pages)
|