AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 27th, September 2023
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Thu, 6th Apr 2023 director's details were changed
filed on: 11th, April 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 28th, September 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 28th, September 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 26th, September 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 28th, October 2019
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 30th, September 2018
|
accounts |
Free Download
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 30th, September 2017
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 3rd, October 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 21st Mar 2016 with full list of members
filed on: 5th, April 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 5th Apr 2016: 2.00 GBP
|
capital |
|
AA |
Micro company financial statements for the year ending on Wed, 31st Dec 2014
filed on: 8th, October 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 21st Mar 2015 with full list of members
filed on: 7th, April 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 7th Apr 2015: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 2nd, October 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 21st Mar 2014 with full list of members
filed on: 22nd, April 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 4th, October 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 21st Mar 2013 with full list of members
filed on: 13th, April 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 28th, September 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 21st Mar 2012 with full list of members
filed on: 21st, March 2012
|
annual return |
Free Download
(5 pages)
|
AP01 |
On Tue, 20th Mar 2012 new director was appointed.
filed on: 20th, March 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Mon, 12th Mar 2012 - the day director's appointment was terminated
filed on: 12th, March 2012
|
officers |
Free Download
(2 pages)
|
AAMD |
Revised accounts made up to Fri, 31st Dec 2010
filed on: 20th, January 2012
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 4th, October 2011
|
accounts |
Free Download
(6 pages)
|
CH02 |
Directors's name changed on Tue, 1st Mar 2011
filed on: 31st, August 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 11th Feb 2011 with full list of members
filed on: 31st, August 2011
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 31st Aug 2011. Old Address: 15 Churchill Way Cardiff South Glamorgan CF10 2DX
filed on: 31st, August 2011
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 2nd Aug 2011. Old Address: Arclight House 3 Unity Street Bristol BS1 5HH
filed on: 2nd, August 2011
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 18th, October 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 11th Feb 2010 with full list of members
filed on: 15th, February 2010
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 29th, October 2009
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 30th, October 2008
|
accounts |
Free Download
(7 pages)
|
288c |
Director's change of particulars
filed on: 20th, October 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to Mon, 20th Oct 2008 with shareholders record
filed on: 20th, October 2008
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 04/02/08 from: 233 gloucester road bristol avon BS7 8NR
filed on: 4th, February 2008
|
address |
Free Download
(2 pages)
|
287 |
Registered office changed on 04/02/08 from: 233 gloucester road bristol avon BS7 8NR
filed on: 4th, February 2008
|
address |
Free Download
(2 pages)
|
363s |
Annual return up to Thu, 17th Jan 2008 with shareholders record
filed on: 17th, January 2008
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return up to Thu, 17th Jan 2008 with shareholders record
filed on: 17th, January 2008
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 7th, January 2008
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 7th, January 2008
|
accounts |
Free Download
(5 pages)
|
287 |
Registered office changed on 16/07/07 from: 432 gloucester road bristol BS7 8TX
filed on: 16th, July 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 16/07/07 from: 432 gloucester road bristol BS7 8TX
filed on: 16th, July 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 15/06/07 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 15th, June 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 15/06/07 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 15th, June 2007
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/06 to 31/12/06
filed on: 25th, April 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/06 to 31/12/06
filed on: 25th, April 2007
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2005
filed on: 26th, March 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2005
filed on: 26th, March 2007
|
accounts |
Free Download
(5 pages)
|
363s |
Annual return up to Tue, 13th Feb 2007 with shareholders record
filed on: 13th, February 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return up to Tue, 13th Feb 2007 with shareholders record
filed on: 13th, February 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return up to Thu, 29th Dec 2005 with shareholders record
filed on: 29th, December 2005
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return up to Thu, 29th Dec 2005 with shareholders record
filed on: 29th, December 2005
|
annual return |
Free Download
(6 pages)
|
288a |
On Thu, 6th Jan 2005 New director appointed
filed on: 6th, January 2005
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 6th Jan 2005 New secretary appointed
filed on: 6th, January 2005
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 6th Jan 2005 New secretary appointed
filed on: 6th, January 2005
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 6th Jan 2005 New director appointed
filed on: 6th, January 2005
|
officers |
Free Download
(2 pages)
|
288b |
On Thu, 21st Oct 2004 Secretary resigned
filed on: 21st, October 2004
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 21st Oct 2004 Director resigned
filed on: 21st, October 2004
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 21st Oct 2004 Director resigned
filed on: 21st, October 2004
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 21st Oct 2004 Secretary resigned
filed on: 21st, October 2004
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, October 2004
|
incorporation |
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, October 2004
|
incorporation |
Free Download
(6 pages)
|