AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 17th, November 2023
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 7th November 2023 director's details were changed
filed on: 7th, November 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Mgb Accountants - Suite 22 Trym Lodge, 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ. Change occurred on Tuesday 7th November 2023. Company's previous address: The Garden Suite 23 Westfield Park Redland Bristol BS6 6LT United Kingdom.
filed on: 7th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 9th, February 2023
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to Friday 31st December 2021 (was Thursday 30th June 2022).
filed on: 8th, August 2022
| accounts
|
Free Download
(1 page)
|
SH06 |
Shares cancellation. Statement of capital on Friday 24th June 20221.00 GBP
filed on: 3rd, August 2022
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 3rd, August 2022
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 24th, November 2020
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Saturday 13th June 2020 director's details were changed
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 15th, April 2019
| accounts
|
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 25th June 2018
filed on: 25th, June 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address The Garden Suite 23 Westfield Park Redland Bristol BS6 6LT. Change occurred on Monday 25th June 2018. Company's previous address: 41 Rodney Road Cheltenham Gloucestershire GL50 1HX.
filed on: 25th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 17th, May 2018
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 28th November 2017
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 14th June 2016
filed on: 2nd, September 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 22nd, May 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 28th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 14th June 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th June 2014
filed on: 8th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 8th September 2014
capital
|
|
AA01 |
Accounting period ending changed to Sunday 30th June 2013 (was Tuesday 31st December 2013).
filed on: 31st, March 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return for the period up to Friday 14th June 2013
filed on: 1st, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th June 2012
filed on: 22nd, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 14th June 2011
filed on: 14th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 30th, March 2011
| accounts
|
Free Download
(5 pages)
|
CH04 |
Secretary's details were changed on Monday 14th June 2010
filed on: 23rd, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 14th June 2010
filed on: 23rd, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Monday 14th June 2010 director's details were changed
filed on: 23rd, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 14th June 2010 director's details were changed
filed on: 23rd, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 7th, April 2010
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2008
filed on: 29th, September 2009
| accounts
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 10th, September 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to Monday 15th June 2009 - Annual return with full member list
filed on: 15th, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2007
filed on: 22nd, September 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to Monday 16th June 2008 - Annual return with full member list
filed on: 16th, June 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to Monday 18th June 2007 - Annual return with full member list
filed on: 18th, June 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Monday 18th June 2007 - Annual return with full member list
filed on: 18th, June 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Thursday 19th April 2007 - Annual return with full member list
filed on: 19th, April 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Thursday 19th April 2007 - Annual return with full member list
filed on: 19th, April 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th June 2006
filed on: 17th, April 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 30th June 2006
filed on: 17th, April 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/09/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 2nd, September 2005
| address
|
Free Download
(1 page)
|
288b |
On Friday 2nd September 2005 Secretary resigned
filed on: 2nd, September 2005
| officers
|
Free Download
(1 page)
|
288a |
On Friday 2nd September 2005 New director appointed
filed on: 2nd, September 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 2nd September 2005 New director appointed
filed on: 2nd, September 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 2nd September 2005 New director appointed
filed on: 2nd, September 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 2nd September 2005 Director resigned
filed on: 2nd, September 2005
| officers
|
Free Download
(1 page)
|
288a |
On Friday 2nd September 2005 New secretary appointed
filed on: 2nd, September 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 2nd September 2005 Secretary resigned
filed on: 2nd, September 2005
| officers
|
Free Download
(1 page)
|
288a |
On Friday 2nd September 2005 New director appointed
filed on: 2nd, September 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 2nd September 2005 New secretary appointed
filed on: 2nd, September 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 02/09/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 2nd, September 2005
| address
|
Free Download
(1 page)
|
288b |
On Friday 2nd September 2005 Director resigned
filed on: 2nd, September 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, June 2005
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 14th, June 2005
| incorporation
|
Free Download
(14 pages)
|