AD01 |
Address change date: 13th March 2024. New Address: Unit 5 Swan Business Park Sandpit Road Dartford Kent DA1 5ED. Previous address: Hanover House Queen Charlotte Street Bristol BS1 4EX England
filed on: 13th, March 2024
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(17 pages)
|
CH01 |
On 22nd December 2021 director's details were changed
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
15th July 2021 - the day secretary's appointment was terminated
filed on: 20th, July 2021
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 15th July 2021
filed on: 20th, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 7th June 2021. New Address: Hanover House Queen Charlotte Street Bristol BS1 4EX. Previous address: Unit a Underwood Business Park Wookey Hole Road Wells Somerset BA5 1AF England
filed on: 7th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 5th, January 2021
| accounts
|
Free Download
(6 pages)
|
TM01 |
30th September 2020 - the day director's appointment was terminated
filed on: 26th, October 2020
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 22nd February 2020
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 24th February 2020. New Address: Unit a Underwood Business Park Wookey Hole Road Wells Somerset BA5 1AF. Previous address: Staple Court 11 Staple Inn Buildings London WC1V 7QH
filed on: 24th, February 2020
| address
|
Free Download
(1 page)
|
TM01 |
22nd February 2020 - the day director's appointment was terminated
filed on: 24th, February 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 22nd February 2020 director's details were changed
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
22nd February 2020 - the day director's appointment was terminated
filed on: 24th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd February 2020
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
22nd February 2020 - the day director's appointment was terminated
filed on: 24th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
22nd February 2020 - the day director's appointment was terminated
filed on: 24th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd February 2020
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd February 2020 director's details were changed
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
22nd February 2020 - the day secretary's appointment was terminated
filed on: 24th, February 2020
| officers
|
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 8th, October 2019
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 4th September 2019: 9644.00 GBP
filed on: 20th, September 2019
| capital
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(24 pages)
|
CH01 |
On 15th December 2016 director's details were changed
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, January 2019
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 29/12/18
filed on: 17th, January 2019
| insolvency
|
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 17th January 2019: 10030.00 GBP
filed on: 17th, January 2019
| capital
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 17th, January 2019
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th December 2018
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 2nd, July 2018
| accounts
|
Free Download
(23 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(21 pages)
|
AP01 |
New director was appointed on 15th December 2016
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 16th October 2015 with full list of members
filed on: 16th, October 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 16th October 2015: 10030.00 GBP
capital
|
|
CH01 |
On 14th October 2015 director's details were changed
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(13 pages)
|
TM01 |
22nd May 2015 - the day director's appointment was terminated
filed on: 3rd, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th October 2014 with full list of members
filed on: 16th, October 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 16th October 2014: 10030.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 21st, July 2014
| accounts
|
Free Download
(13 pages)
|
AA01 |
Accounting reference date changed from 31st October 2013 to 31st December 2013
filed on: 15th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 16th October 2013 with full list of members
filed on: 17th, October 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 17th October 2013: 10030.00 GBP
capital
|
|
SH01 |
Statement of Capital on 21st December 2012: 12000.00 GBP
filed on: 14th, February 2013
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, February 2013
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 14th, February 2013
| resolution
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 12th February 2013
filed on: 12th, February 2013
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 12th, February 2013
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 12th, February 2013
| resolution
|
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 5th February 2013: 17446.00 GBP
filed on: 12th, February 2013
| capital
|
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 12th February 2013: 10030.00 GBP
filed on: 12th, February 2013
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 12th, February 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 31st January 2013
filed on: 31st, January 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 16th, October 2012
| incorporation
|
Free Download
(26 pages)
|