AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 15th, July 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 17th, March 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 18th, February 2020
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 31, 2019
filed on: 25th, March 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 13th, February 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 27th, March 2018
|
accounts |
Free Download
(2 pages)
|
AP01 |
On December 1, 2017 new director was appointed.
filed on: 21st, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 15, 2017
filed on: 29th, November 2017
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 6th, April 2017
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 11th, November 2016
|
accounts |
Free Download
(2 pages)
|
AP01 |
On October 17, 2016 new director was appointed.
filed on: 1st, November 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2016 to December 31, 2015
filed on: 25th, October 2016
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 18, 2016
filed on: 19th, October 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 8, 2016
filed on: 23rd, August 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to February 22, 2016
filed on: 7th, April 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
New registered office address Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ. Change occurred on April 6, 2016. Company's previous address: C/O Hillcrest Estates 10 Overcliffe Gravesend Kent DA11 0EF England.
filed on: 6th, April 2016
|
address |
Free Download
(1 page)
|
AP04 |
Appointment (date: February 1, 2016) of a secretary
filed on: 6th, April 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on January 31, 2016
filed on: 8th, February 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Hillcrest Estates 10 Overcliffe Gravesend Kent DA11 0EF. Change occurred on February 8, 2016. Company's previous address: 23-24 Market Place Reading Berkshire RG1 2DE.
filed on: 8th, February 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2015
filed on: 27th, August 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return, no members record, drawn up to February 22, 2015
filed on: 24th, February 2015
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on June 4, 2014
filed on: 4th, June 2014
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2014
filed on: 20th, May 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return, no members record, drawn up to February 22, 2014
filed on: 25th, February 2014
|
annual return |
Free Download
(6 pages)
|
AP01 |
On January 21, 2014 new director was appointed.
filed on: 21st, January 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On January 21, 2014 new director was appointed.
filed on: 21st, January 2014
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 15th, July 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return, no members record, drawn up to February 22, 2013
filed on: 25th, February 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 25th, June 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return, no members record, drawn up to February 22, 2012
filed on: 22nd, February 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 17th, June 2011
|
accounts |
Free Download
(5 pages)
|
CH01 |
On April 6, 2011 director's details were changed
filed on: 6th, April 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 6, 2011 director's details were changed
filed on: 6th, April 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 6, 2011 director's details were changed
filed on: 6th, April 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 6, 2011 director's details were changed
filed on: 6th, April 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to February 22, 2011
filed on: 24th, February 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 16th, December 2010
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on October 25, 2010. Old Address: 48 Orchard Street Weston Super Mare North Somerset BS23 1RG
filed on: 25th, October 2010
|
address |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 25, 2010
filed on: 25th, October 2010
|
officers |
Free Download
(2 pages)
|
AP04 |
Appointment (date: October 25, 2010) of a secretary
filed on: 25th, October 2010
|
officers |
Free Download
(3 pages)
|
CH01 |
On February 22, 2010 director's details were changed
filed on: 8th, April 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 8, 2010
filed on: 8th, April 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On February 22, 2010 director's details were changed
filed on: 8th, April 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to February 22, 2010
filed on: 8th, April 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On February 22, 2010 director's details were changed
filed on: 8th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 22, 2010 director's details were changed
filed on: 8th, April 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2009
filed on: 27th, January 2010
|
accounts |
Free Download
(7 pages)
|
363a |
Period up to May 8, 2009 - Annual return with full member list
filed on: 8th, May 2009
|
annual return |
Free Download
(3 pages)
|
288a |
On July 3, 2008 Director appointed
filed on: 3rd, July 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 19/06/2008 from care of the property source 48 orchard street weston super mare north somerset BS23 1RH
filed on: 19th, June 2008
|
address |
Free Download
(1 page)
|
288a |
On June 13, 2008 Secretary appointed
filed on: 13th, June 2008
|
officers |
Free Download
(1 page)
|
288a |
On June 13, 2008 Director appointed
filed on: 13th, June 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 13/06/2008 from 3 laurel house station road worle weston super mare north somerset BS22 6AR
filed on: 13th, June 2008
|
address |
Free Download
(1 page)
|
288a |
On June 13, 2008 Director appointed
filed on: 13th, June 2008
|
officers |
Free Download
(1 page)
|
288b |
On June 13, 2008 Appointment terminated secretary
filed on: 13th, June 2008
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2008
filed on: 8th, May 2008
|
accounts |
Free Download
(6 pages)
|
363s |
Period up to March 5, 2008 - Annual return with full member list
filed on: 5th, March 2008
|
annual return |
Free Download
(4 pages)
|
288a |
On December 20, 2007 New director appointed
filed on: 20th, December 2007
|
officers |
Free Download
(1 page)
|
288a |
On December 20, 2007 New director appointed
filed on: 20th, December 2007
|
officers |
Free Download
(1 page)
|
288a |
On December 20, 2007 New director appointed
filed on: 20th, December 2007
|
officers |
Free Download
(1 page)
|
288a |
On December 20, 2007 New director appointed
filed on: 20th, December 2007
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2007
filed on: 2nd, December 2007
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2007
filed on: 2nd, December 2007
|
accounts |
Free Download
(6 pages)
|
288b |
On July 31, 2007 Director resigned
filed on: 31st, July 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 31/07/07 from: grovewood house 17 ringwood grove weston super mare BS23 2UA
filed on: 31st, July 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 31/07/07 from: grovewood house 17 ringwood grove weston super mare BS23 2UA
filed on: 31st, July 2007
|
address |
Free Download
(1 page)
|
288b |
On July 31, 2007 Director resigned
filed on: 31st, July 2007
|
officers |
Free Download
(1 page)
|
363s |
Period up to March 24, 2007 - Annual return with full member list
filed on: 24th, March 2007
|
annual return |
Free Download
|
363s |
Period up to March 24, 2007 - Annual return with full member list
filed on: 24th, March 2007
|
annual return |
|
288b |
On March 14, 2006 Secretary resigned
filed on: 14th, March 2006
|
officers |
Free Download
(1 page)
|
288b |
On March 14, 2006 Director resigned
filed on: 14th, March 2006
|
officers |
Free Download
(1 page)
|
288a |
On March 14, 2006 New secretary appointed
filed on: 14th, March 2006
|
officers |
Free Download
(2 pages)
|
288b |
On March 14, 2006 Director resigned
filed on: 14th, March 2006
|
officers |
Free Download
(1 page)
|
288b |
On March 14, 2006 Secretary resigned
filed on: 14th, March 2006
|
officers |
Free Download
(1 page)
|
288a |
On March 14, 2006 New secretary appointed
filed on: 14th, March 2006
|
officers |
Free Download
(2 pages)
|
288a |
On March 14, 2006 New director appointed
filed on: 14th, March 2006
|
officers |
Free Download
(2 pages)
|
288a |
On March 14, 2006 New director appointed
filed on: 14th, March 2006
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, February 2006
|
incorporation |
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, February 2006
|
incorporation |
Free Download
(11 pages)
|