AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 20th, January 2020
|
accounts |
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Tue, 30th Apr 2019 to Sun, 30th Jun 2019
filed on: 13th, December 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 28th May 2019. New Address: C/O Totally Toys Limited, 109 Gloucester Road Bishopston Bristol BS7 8AT. Previous address: Blenheim Elm House, 10 Fountain Court New Leaze, Bradley Stoke Bristol BS32 4LA England
filed on: 28th, May 2019
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, April 2019
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 31st, January 2019
|
incorporation |
Free Download
(24 pages)
|
CH01 |
On Tue, 22nd Jan 2019 director's details were changed
filed on: 23rd, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 22nd Jan 2019 - the day director's appointment was terminated
filed on: 23rd, January 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 14th, January 2019
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Wed, 20th Jun 2018 new director was appointed.
filed on: 3rd, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 29th Jun 2018 - the day director's appointment was terminated
filed on: 3rd, July 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On Mon, 30th Apr 2018 director's details were changed
filed on: 1st, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 8th Dec 2017 - the day director's appointment was terminated
filed on: 12th, December 2017
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 11th, October 2017
|
accounts |
Free Download
(2 pages)
|
TM01 |
Mon, 31st Jul 2017 - the day director's appointment was terminated
filed on: 13th, September 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 10th Aug 2017. New Address: Blenheim Elm House, 10 Fountain Court New Leaze, Bradley Stoke Bristol BS32 4LA. Previous address: C/O Murrays 153 Gloucester Road Bishopston Bristol BS7 8BA England
filed on: 10th, August 2017
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 23rd May 2017 new director was appointed.
filed on: 30th, May 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 23rd May 2017 new director was appointed.
filed on: 30th, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 2nd May 2017 - the day director's appointment was terminated
filed on: 2nd, May 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 10th Apr 2017 - the day director's appointment was terminated
filed on: 10th, April 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 10th Apr 2017 - the day director's appointment was terminated
filed on: 10th, April 2017
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2016
filed on: 15th, March 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 27th Feb 2017. New Address: C/O Murrays 153 Gloucester Road Bishopston Bristol BS7 8BA. Previous address: C/O C/O I Love My Pc Ltd 207 Gloucester Road Bishopston Bristol BS7 8NN England
filed on: 27th, February 2017
|
address |
Free Download
(1 page)
|
TM01 |
Wed, 11th Jan 2017 - the day director's appointment was terminated
filed on: 15th, February 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 30th Dec 2016 - the day director's appointment was terminated
filed on: 12th, January 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 17th Nov 2016 - the day director's appointment was terminated
filed on: 5th, December 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 28th Oct 2016 new director was appointed.
filed on: 9th, November 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 28th Oct 2016 new director was appointed.
filed on: 9th, November 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 28th Oct 2016 new director was appointed.
filed on: 9th, November 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 23rd Sep 2016 new director was appointed.
filed on: 4th, October 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 16th Sep 2016 new director was appointed.
filed on: 29th, September 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 16th Sep 2016 new director was appointed.
filed on: 29th, September 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 16th Sep 2016 new director was appointed.
filed on: 29th, September 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 16th Sep 2016 new director was appointed.
filed on: 29th, September 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 16th Sep 2016 new director was appointed.
filed on: 29th, September 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 16th Sep 2016 new director was appointed.
filed on: 29th, September 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 19th Aug 2016. New Address: C/O C/O I Love My Pc Ltd 207 Gloucester Road Bishopston Bristol BS7 8NN. Previous address: C/O Dawn Clode, Director 133 Gloucester Road Bishopston Bristol BS7 8AX
filed on: 19th, August 2016
|
address |
Free Download
(1 page)
|
TM01 |
Sun, 31st Jul 2016 - the day director's appointment was terminated
filed on: 19th, August 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 30th Apr 2016, no shareholders list
filed on: 25th, May 2016
|
annual return |
Free Download
(4 pages)
|
TM01 |
Tue, 5th Apr 2016 - the day director's appointment was terminated
filed on: 6th, April 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 26th Feb 2016 - the day director's appointment was terminated
filed on: 26th, February 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 29th, January 2016
|
accounts |
Free Download
(6 pages)
|
TM01 |
Tue, 27th Oct 2015 - the day director's appointment was terminated
filed on: 29th, October 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 8th Sep 2015 - the day director's appointment was terminated
filed on: 13th, October 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 14th Jul 2015 new director was appointed.
filed on: 4th, September 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 30th Apr 2015, no shareholders list
filed on: 21st, May 2015
|
annual return |
Free Download
(7 pages)
|
AD01 |
Address change date: Tue, 17th Mar 2015. New Address: C/O Dawn Clode, Director 133 Gloucester Road Bishopston Bristol BS7 8AX. Previous address: C/O Yvette Hayward, Bid Administrator 76 Rodden Road Frome Somerset BA11 2AL England
filed on: 17th, March 2015
|
address |
Free Download
(1 page)
|
TM01 |
Mon, 16th Feb 2015 - the day director's appointment was terminated
filed on: 17th, March 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 18th Feb 2015. New Address: C/O Yvette Hayward, Bid Administrator 76 Rodden Road Frome Somerset BA11 2AL. Previous address: 7 Queen Square Bristol BS1 4JE United Kingdom
filed on: 18th, February 2015
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 17th Nov 2014 new director was appointed.
filed on: 26th, January 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 12th Sep 2014 new director was appointed.
filed on: 1st, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 12th Sep 2014 new director was appointed.
filed on: 5th, November 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 12th Sep 2014 new director was appointed.
filed on: 13th, October 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 12th Sep 2014 new director was appointed.
filed on: 1st, October 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 12th Sep 2014 new director was appointed.
filed on: 29th, September 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, April 2014
|
incorporation |
Free Download
(25 pages)
|