AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 16, 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 3, 2023
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2022 to December 31, 2021
filed on: 3rd, May 2022
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 4th, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 3, 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 3, 2021
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 3, 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control February 6, 2019
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 6, 2019
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 6, 2019
filed on: 4th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 28, 2020 director's details were changed
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 28, 2020
filed on: 31st, January 2020
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: January 28, 2020) of a secretary
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 28, 2020 new director was appointed.
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on January 28, 2020
filed on: 31st, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 3, 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 16th, October 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 12 Old Mills Industrial Estate Paulton Bristol BS39 7SU. Change occurred on March 28, 2018. Company's previous address: The Counting House Church Farm Business Park Corston Bath BA2 9AP United Kingdom.
filed on: 28th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 3, 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates February 3, 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address The Counting House Church Farm Business Park Corston Bath BA2 9AP. Change occurred on March 29, 2016. Company's previous address: The Counting House 13a Church Farm Business Park Corston Bath BA2 9AP.
filed on: 29th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 3, 2016
filed on: 24th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2015
filed on: 23rd, November 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 3, 2015
filed on: 20th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 20, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to February 28, 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 3, 2014
filed on: 7th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 7, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 1, 2013
filed on: 1st, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On November 1, 2013 new director was appointed.
filed on: 1st, November 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on November 1, 2013
filed on: 1st, November 2013
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: November 1, 2013) of a secretary
filed on: 1st, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 3, 2013
filed on: 12th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 25th, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 3, 2012
filed on: 2nd, March 2012
| annual return
|
Free Download
(4 pages)
|
AP04 |
Appointment (date: March 2, 2012) of a secretary
filed on: 2nd, March 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, February 2011
| incorporation
|
Free Download
(18 pages)
|