AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 17th, November 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 28th May 2023
filed on: 1st, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 6th Dec 2022
filed on: 19th, December 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 15th, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 28th May 2022
filed on: 9th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Tue, 1st Mar 2022 new director was appointed.
filed on: 1st, March 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 7th, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 28th May 2021
filed on: 8th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 18th, November 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th May 2020
filed on: 29th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 6th, January 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th May 2019
filed on: 4th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 204 Badminton Road Coalpit Heath Bristol BS36 2st England on Wed, 5th Sep 2018 to Victoria House Yate Road Iron Acton Bristol BS37 9XY
filed on: 5th, September 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 17th, July 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 28th May 2018
filed on: 13th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 9th, October 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 28th May 2017
filed on: 7th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 10th, November 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 28th May 2016
filed on: 7th, June 2016
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Fri, 18th Dec 2015 director's details were changed
filed on: 28th, December 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 24 Ferndown Yate Bristol South Gloucestershire BS37 4DU on Mon, 28th Dec 2015 to 204 Badminton Road Coalpit Heath Bristol BS36 2st
filed on: 28th, December 2015
|
address |
Free Download
(1 page)
|
CH03 |
On Fri, 18th Dec 2015 secretary's details were changed
filed on: 28th, December 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On Fri, 18th Dec 2015 director's details were changed
filed on: 28th, December 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 17th, June 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 28th May 2015
filed on: 2nd, June 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 2nd Jun 2015: 100.00 GBP
|
capital |
|
CH01 |
On Fri, 1st Aug 2014 director's details were changed
filed on: 2nd, June 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Aug 2014 director's details were changed
filed on: 2nd, June 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On Fri, 1st Aug 2014 secretary's details were changed
filed on: 2nd, June 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 24th, September 2014
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 39 Rushy Way Emersons Green Bristol South Gloucestershire BS16 7ER on Tue, 2nd Sep 2014 to 24 Ferndown Yate Bristol South Gloucestershire BS37 4DU
filed on: 2nd, September 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 28th May 2014
filed on: 24th, June 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 7th, January 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 28th May 2013
filed on: 11th, June 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 19th, December 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 28th May 2012
filed on: 10th, July 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 8th, January 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 28th May 2011
filed on: 31st, May 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 18th, November 2010
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Fri, 28th May 2010 director's details were changed
filed on: 3rd, August 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 28th May 2010 director's details were changed
filed on: 3rd, August 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 28th May 2010
filed on: 3rd, August 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 3rd, February 2010
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return drawn up to Thu, 23rd Jul 2009 with complete member list
filed on: 23rd, July 2009
|
annual return |
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, October 2008
|
mortgage |
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/05/2009 to 31/03/2009
filed on: 6th, August 2008
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, May 2008
|
incorporation |
Free Download
(13 pages)
|