CS01 |
Confirmation statement with no updates 14th February 2024
filed on: 19th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th February 2023
filed on: 20th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th February 2022
filed on: 26th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 27th, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th February 2021
filed on: 19th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 26th, November 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th February 2020
filed on: 19th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 26th, September 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th July 2019
filed on: 29th, July 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th February 2019
filed on: 14th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 25th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th February 2018
filed on: 28th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
10th December 2017 - the day director's appointment was terminated
filed on: 15th, February 2018
|
officers |
Free Download
(1 page)
|
TM01 |
10th July 2017 - the day director's appointment was terminated
filed on: 27th, September 2017
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 26th, September 2017
|
accounts |
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 15th March 2017
filed on: 23rd, March 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
15th March 2017 - the day secretary's appointment was terminated
filed on: 23rd, March 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 23rd March 2017. New Address: 18 Badminton Road Downend Bristol BS16 6BQ. Previous address: 29C Cotham Grove Cotham Bristol BS6 6AN
filed on: 23rd, March 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th February 2017
filed on: 3rd, March 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 27th, September 2016
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th April 2016
filed on: 11th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 14th February 2016, no shareholders list
filed on: 6th, March 2016
|
annual return |
Free Download
(4 pages)
|
TM01 |
22nd January 2016 - the day director's appointment was terminated
filed on: 26th, January 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 6th, July 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 14th February 2015, no shareholders list
filed on: 20th, February 2015
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 1st January 2015
filed on: 12th, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st January 2015
filed on: 12th, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st January 2015
filed on: 12th, February 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 1st January 2015
filed on: 12th, February 2015
|
officers |
|
TM02 |
1st January 2015 - the day secretary's appointment was terminated
filed on: 2nd, February 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2nd February 2015. New Address: 29C Cotham Grove Cotham Bristol BS6 6AN. Previous address: 29C Cotham Grove Cotham Bristol BS6 6AN England
filed on: 2nd, February 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2nd February 2015. New Address: 29C Cotham Grove Cotham Bristol BS6 6AN. Previous address: Pennance Farmhouse Swanpool Falmouth Cornwall TR11 5BH
filed on: 2nd, February 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2013
filed on: 29th, September 2014
|
accounts |
Free Download
(7 pages)
|
TM01 |
8th July 2014 - the day director's appointment was terminated
filed on: 8th, July 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th February 2014, no shareholders list
filed on: 18th, February 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2012
filed on: 21st, November 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 14th February 2013, no shareholders list
filed on: 26th, February 2013
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Pennance Farm House Swanpool Falmouth Cornwall TR11 5BH United Kingdom on 26th February 2013
filed on: 26th, February 2013
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 28th February 2013 to 31st December 2012
filed on: 14th, March 2012
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, February 2012
|
incorporation |
Free Download
(18 pages)
|