AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 16th, May 2023
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 14, 2022
filed on: 3rd, November 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 11th, August 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 20th, October 2021
|
accounts |
Free Download
(3 pages)
|
AP04 |
Appointment (date: May 1, 2021) of a secretary
filed on: 5th, May 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Stephen and Co 15a Waterloo Street Weston Super Mare BS23 1LA. Change occurred on May 4, 2021. Company's previous address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England.
filed on: 4th, May 2021
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on May 1, 2021
filed on: 4th, May 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 5th, January 2021
|
accounts |
Free Download
(3 pages)
|
AP04 |
Appointment (date: January 5, 2021) of a secretary
filed on: 5th, January 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on January 5, 2021
filed on: 5th, January 2021
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF. Change occurred on January 27, 2020. Company's previous address: Unit 2 Woodlands Court Ashridge Road Bradley Stoke Bristol BS32 4LB United Kingdom.
filed on: 27th, January 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 9th, October 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 28th, December 2018
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 8, 2018
filed on: 8th, March 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 2 Woodlands Court Ashridge Road Bradley Stoke Bristol BS32 4LB. Change occurred on March 8, 2018. Company's previous address: 41 Hill Road Clevedon North Somerset BS21 7PD.
filed on: 8th, March 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 8th, March 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 13th, December 2016
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on March 24, 2016
filed on: 1st, April 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to March 27, 2016
filed on: 1st, April 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 15th, December 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return, no members record, drawn up to March 27, 2015
filed on: 30th, March 2015
|
annual return |
Free Download
(6 pages)
|
CH04 |
Secretary's name changed on January 1, 2015
filed on: 27th, February 2015
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on January 1, 2015
filed on: 26th, January 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 11th, December 2014
|
accounts |
Free Download
(6 pages)
|
CH01 |
On March 26, 2014 director's details were changed
filed on: 14th, April 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 26, 2014 director's details were changed
filed on: 14th, April 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 26, 2014 director's details were changed
filed on: 14th, April 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 26, 2014 director's details were changed
filed on: 14th, April 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 26, 2014 director's details were changed
filed on: 14th, April 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 26, 2014 director's details were changed
filed on: 14th, April 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 26, 2014 director's details were changed
filed on: 14th, April 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to March 27, 2014
filed on: 14th, April 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2013
filed on: 17th, October 2013
|
accounts |
Free Download
(6 pages)
|
AP01 |
On September 27, 2013 new director was appointed.
filed on: 27th, September 2013
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on August 20, 2013
filed on: 20th, August 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to March 27, 2013
filed on: 9th, April 2013
|
annual return |
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on April 8, 2013
filed on: 8th, April 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2012
filed on: 9th, October 2012
|
accounts |
Free Download
(6 pages)
|
CH01 |
On September 27, 2012 director's details were changed
filed on: 1st, October 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to March 27, 2012
filed on: 23rd, April 2012
|
annual return |
Free Download
(9 pages)
|
AP03 |
Appointment (date: March 29, 2012) of a secretary
filed on: 29th, March 2012
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on March 29, 2012
filed on: 29th, March 2012
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: March 29, 2012) of a secretary
filed on: 29th, March 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 30, 2011
filed on: 11th, October 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return, no members record, drawn up to March 27, 2011
filed on: 15th, April 2011
|
annual return |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2010
filed on: 15th, November 2010
|
accounts |
Free Download
(7 pages)
|
AP01 |
On September 15, 2010 new director was appointed.
filed on: 15th, September 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 19, 2010
filed on: 19th, August 2010
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on August 19, 2010
filed on: 19th, August 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to March 27, 2010
filed on: 21st, April 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On March 27, 2010 director's details were changed
filed on: 19th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 27, 2010 director's details were changed
filed on: 19th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 27, 2010 director's details were changed
filed on: 19th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 27, 2010 director's details were changed
filed on: 19th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 27, 2010 director's details were changed
filed on: 19th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 27, 2010 director's details were changed
filed on: 19th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 27, 2010 director's details were changed
filed on: 19th, April 2010
|
officers |
Free Download
(2 pages)
|
288a |
On August 24, 2009 Secretary appointed
filed on: 24th, August 2009
|
officers |
Free Download
(2 pages)
|
288b |
On August 24, 2009 Appointment terminated secretary
filed on: 24th, August 2009
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2009
filed on: 4th, August 2009
|
accounts |
Free Download
(6 pages)
|
288a |
On June 7, 2009 Director appointed
filed on: 7th, June 2009
|
officers |
Free Download
(2 pages)
|
363a |
Period up to April 16, 2009 - Annual return with full member list
filed on: 16th, April 2009
|
annual return |
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 16th, April 2009
|
officers |
Free Download
(1 page)
|
288a |
On December 2, 2008 Director appointed
filed on: 2nd, December 2008
|
officers |
Free Download
(2 pages)
|
288a |
On November 24, 2008 Director appointed
filed on: 24th, November 2008
|
officers |
Free Download
(2 pages)
|
288a |
On November 24, 2008 Director appointed
filed on: 24th, November 2008
|
officers |
Free Download
(2 pages)
|
288a |
On November 24, 2008 Director appointed
filed on: 24th, November 2008
|
officers |
Free Download
(2 pages)
|
288a |
On November 24, 2008 Director appointed
filed on: 24th, November 2008
|
officers |
Free Download
(2 pages)
|
288a |
On October 30, 2008 Secretary appointed
filed on: 30th, October 2008
|
officers |
Free Download
(2 pages)
|
288b |
On October 24, 2008 Appointment terminated secretary
filed on: 24th, October 2008
|
officers |
Free Download
(1 page)
|
288a |
On October 14, 2008 Director and secretary appointed
filed on: 14th, October 2008
|
officers |
Free Download
(2 pages)
|
288a |
On October 14, 2008 Director appointed
filed on: 14th, October 2008
|
officers |
Free Download
(2 pages)
|
288b |
On October 9, 2008 Appointment terminated secretary
filed on: 9th, October 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 09/10/2008 from reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ
filed on: 9th, October 2008
|
address |
Free Download
(1 page)
|
288b |
On October 8, 2008 Appointment terminated director
filed on: 8th, October 2008
|
officers |
Free Download
(1 page)
|
288b |
On October 8, 2008 Appointment terminated director
filed on: 8th, October 2008
|
officers |
Free Download
(1 page)
|
288b |
On October 8, 2008 Appointment terminated secretary
filed on: 8th, October 2008
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2008
filed on: 10th, June 2008
|
accounts |
Free Download
(2 pages)
|
363a |
Period up to April 8, 2008 - Annual return with full member list
filed on: 8th, April 2008
|
annual return |
Free Download
(3 pages)
|
288a |
On June 19, 2007 New secretary appointed
filed on: 19th, June 2007
|
officers |
Free Download
(2 pages)
|
288a |
On June 19, 2007 New secretary appointed
filed on: 19th, June 2007
|
officers |
Free Download
(2 pages)
|
288a |
On April 30, 2007 New director appointed
filed on: 30th, April 2007
|
officers |
Free Download
(2 pages)
|
288b |
On April 30, 2007 Secretary resigned;director resigned
filed on: 30th, April 2007
|
officers |
Free Download
(1 page)
|
288b |
On April 30, 2007 Director resigned
filed on: 30th, April 2007
|
officers |
Free Download
(1 page)
|
288b |
On April 30, 2007 Secretary resigned;director resigned
filed on: 30th, April 2007
|
officers |
Free Download
(1 page)
|
288a |
On April 30, 2007 New secretary appointed;new director appointed
filed on: 30th, April 2007
|
officers |
Free Download
(2 pages)
|
288b |
On April 30, 2007 Director resigned
filed on: 30th, April 2007
|
officers |
Free Download
(1 page)
|
288a |
On April 30, 2007 New secretary appointed;new director appointed
filed on: 30th, April 2007
|
officers |
Free Download
(2 pages)
|
288a |
On April 30, 2007 New director appointed
filed on: 30th, April 2007
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, March 2007
|
incorporation |
Free Download
(24 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, March 2007
|
incorporation |
Free Download
(24 pages)
|