AA |
Total exemption full company accounts data drawn up to Thu, 29th Dec 2022
filed on: 13th, December 2023
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to Thu, 29th Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Dec 2021
filed on: 28th, April 2023
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to Thu, 30th Dec 2021
filed on: 11th, August 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 22nd Nov 2021. New Address: Suite 5 Corum 2 Corum Office Park Warmley Bristol BS30 8FJ. Previous address: Silverdale Keynsham Road Willsbridge Bristol BS30 6EQ England
filed on: 22nd, November 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Tue, 6th Jul 2021. New Address: Silverdale Keynsham Road Willsbridge Bristol BS30 6EQ. Previous address: Freshford House Redcliffe Way Bristol BS1 6NL England
filed on: 6th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, May 2020
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 30th, April 2020
| incorporation
|
Free Download
(18 pages)
|
SH02 |
Sub-division of shares on Thu, 26th Mar 2020
filed on: 17th, April 2020
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, April 2020
| capital
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(4 pages)
|
CH03 |
On Fri, 20th Oct 2017 secretary's details were changed
filed on: 28th, November 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 20th Oct 2017. New Address: Freshford House Redcliffe Way Bristol BS1 6NL. Previous address: C/O Milsted Langdon 6th Floor One Redcliff Street Bristol BS1 6NP United Kingdom
filed on: 20th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 6th, March 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Thu, 16th Feb 2017. New Address: C/O Milsted Langdon 6th Floor One Redcliff Street Bristol BS1 6NP. Previous address: Unit 2C Whinbank Park Whinbank Road Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6AY
filed on: 16th, February 2017
| address
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on Fri, 13th May 2016 - 50.00 GBP
filed on: 6th, June 2016
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 6th, June 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
On Fri, 13th May 2016 new director was appointed.
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 11th Nov 2015 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
Wed, 25th Nov 2015 - the day director's appointment was terminated
filed on: 4th, December 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 4th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 11th Nov 2014 with full list of members
filed on: 4th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 4th Dec 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 5th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 11th Nov 2013 with full list of members
filed on: 13th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 13th Nov 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 20th, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 11th Nov 2012 with full list of members
filed on: 12th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 11th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 11th Nov 2011 with full list of members
filed on: 21st, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 12th, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 11th Nov 2010 with full list of members
filed on: 21st, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 14th, September 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wed, 2nd Dec 2009 director's details were changed
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 11th Nov 2009 with full list of members
filed on: 2nd, December 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 6th, October 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to Wed, 10th Dec 2008 with shareholders record
filed on: 10th, December 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 3rd, November 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to Mon, 10th Dec 2007 with shareholders record
filed on: 10th, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Mon, 10th Dec 2007 with shareholders record
filed on: 10th, December 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 11th, September 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 11th, September 2007
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return up to Thu, 14th Dec 2006 with shareholders record
filed on: 14th, December 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to Thu, 14th Dec 2006 with shareholders record
filed on: 14th, December 2006
| annual return
|
Free Download
(6 pages)
|
288b |
On Fri, 28th Apr 2006 Secretary resigned
filed on: 28th, April 2006
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 28th Apr 2006 Secretary resigned
filed on: 28th, April 2006
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/06 to 31/12/06
filed on: 22nd, March 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/06 to 31/12/06
filed on: 22nd, March 2006
| accounts
|
Free Download
(1 page)
|
288a |
On Mon, 12th Dec 2005 New secretary appointed
filed on: 12th, December 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 12/12/05 from: 1 cockton hill road bishop auckland co durham DL14 6EN
filed on: 12th, December 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/12/05 from: 1 cockton hill road bishop auckland co durham DL14 6EN
filed on: 12th, December 2005
| address
|
Free Download
(1 page)
|
288a |
On Mon, 12th Dec 2005 New secretary appointed
filed on: 12th, December 2005
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 24th, November 2005
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 24th, November 2005
| resolution
|
Free Download
(2 pages)
|
288b |
On Fri, 11th Nov 2005 Secretary resigned
filed on: 11th, November 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, November 2005
| incorporation
|
Free Download
(21 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, November 2005
| incorporation
|
Free Download
(21 pages)
|
288b |
On Fri, 11th Nov 2005 Secretary resigned
filed on: 11th, November 2005
| officers
|
Free Download
(1 page)
|