AD01 |
Change of registered address from 102 Whiteladies Road Bristol BS8 2QY on Mon, 8th Jan 2024 to Rowley Down Parracombe Barnstaple EX31 4PN
filed on: 8th, January 2024
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 26th, January 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 27th, January 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 7th, September 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 31st, January 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 31st, January 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Wed, 12th Dec 2018 director's details were changed
filed on: 12th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 12th Dec 2018 director's details were changed
filed on: 12th, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 31st, January 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 30th, January 2017
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 31st, January 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 10th Oct 2015
filed on: 23rd, October 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 17th, February 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 10th Oct 2014
filed on: 10th, October 2014
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 5th Aug 2014
filed on: 23rd, September 2014
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 18th Mar 2014. Old Address: Swatton Barn Badbury Swindon Wiltshire SN4 0EU
filed on: 18th, March 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 23rd Aug 2013
filed on: 23rd, August 2013
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 23rd Aug 2013
filed on: 23rd, August 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 23rd, August 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 5th Aug 2013
filed on: 12th, August 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 14th, November 2012
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Wed, 1st Aug 2012 director's details were changed
filed on: 13th, August 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 5th Aug 2012
filed on: 13th, August 2012
|
annual return |
Free Download
(7 pages)
|
CH03 |
On Wed, 1st Aug 2012 secretary's details were changed
filed on: 13th, August 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 9th May 2012 new director was appointed.
filed on: 9th, May 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 9th May 2012 new director was appointed.
filed on: 9th, May 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 5th Aug 2011
filed on: 15th, August 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 19th, July 2011
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution adopting Memorandum of Association
filed on: 11th, February 2011
|
resolution |
Free Download
(39 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, February 2011
|
capital |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 23rd, September 2010
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 13th, August 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 5th Aug 2010
filed on: 13th, August 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 2nd, November 2009
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return drawn up to Thu, 6th Aug 2009 with complete member list
filed on: 6th, August 2009
|
annual return |
Free Download
(3 pages)
|
190 |
Location of debenture register
filed on: 6th, August 2009
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 6th, August 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 06/08/2009 from swatton barn badbury swindon wiltshire SN4 0EU
filed on: 6th, August 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 15/05/2009 from units 3&5 queen victoria house albert street swindon wiltshire SN1 3BG
filed on: 15th, May 2009
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2008
filed on: 2nd, December 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return drawn up to Mon, 1st Sep 2008 with complete member list
filed on: 1st, September 2008
|
annual return |
Free Download
(3 pages)
|
190 |
Location of debenture register
filed on: 13th, March 2008
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 13th, March 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 13/03/2008 from 3 & 5 queen victoria house albert street swindon wiltshire SN1 3BG
filed on: 13th, March 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 13th Mar 2008 with complete member list
filed on: 13th, March 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2007
filed on: 31st, December 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2007
filed on: 31st, December 2007
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return drawn up to Tue, 21st Nov 2006 with complete member list
filed on: 21st, November 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return drawn up to Tue, 21st Nov 2006 with complete member list
filed on: 21st, November 2006
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 27/09/06 from: 2ND floor, 145-157 st.john street, london, EC1V 4PY
filed on: 27th, September 2006
|
address |
Free Download
|
287 |
Registered office changed on 27/09/06 from: 2ND floor 145-157 st.john street london EC1V 4PY
filed on: 27th, September 2006
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Wed, 3rd May 2006. Value of each share 1 £, total number of shares: 100.
filed on: 15th, June 2006
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Wed, 3rd May 2006. Value of each share 1 £, total number of shares: 100.
filed on: 15th, June 2006
|
capital |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Apr 2006
filed on: 15th, June 2006
|
accounts |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/08/06 to 30/04/06
filed on: 15th, June 2006
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 30th Apr 2006
filed on: 15th, June 2006
|
accounts |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/08/06 to 30/04/06
filed on: 15th, June 2006
|
accounts |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 11th, May 2006
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 11th, May 2006
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 11th, May 2006
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 11th, May 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, August 2005
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, August 2005
|
incorporation |
Free Download
(14 pages)
|