AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 11th, December 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 6th March 2023
filed on: 17th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 66 Kenmore Crescent Filton Park Bristol BS7 0TR. Change occurred on Friday 17th March 2023. Company's previous address: Pembroke House Stanmoor Road Burrowbridge Bridgwater Somerset TA7 0RX England.
filed on: 17th, March 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 9th, January 2023
|
accounts |
Free Download
(6 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 29th, March 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 29th, March 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 29th, March 2022
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 6th March 2022
filed on: 9th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 15th, December 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 6th March 2021
filed on: 10th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 19th, January 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th March 2020
filed on: 16th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Pembroke House Stanmoor Road Burrowbridge Bridgwater Somerset TA7 0RX. Change occurred on Friday 6th March 2020. Company's previous address: 49 High Street Westbury on Trym Bristol BS9 3ED.
filed on: 6th, March 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 15th, October 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th March 2019
filed on: 6th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 4th, January 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 6th March 2018
filed on: 13th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 28th, November 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 6th March 2017
filed on: 23rd, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 9th, January 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 6th March 2016
filed on: 10th, March 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 9th, January 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th March 2015
filed on: 17th, March 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 6th, January 2015
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 6th March 2014
filed on: 10th, March 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 10th March 2014
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 24th, December 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 6th March 2013
filed on: 20th, March 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 5th, January 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 6th March 2012
filed on: 27th, March 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 8th, January 2012
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 6th March 2011
filed on: 8th, March 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2010
filed on: 15th, December 2010
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 6th March 2010
filed on: 8th, March 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Saturday 6th March 2010 director's details were changed
filed on: 8th, March 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2009
filed on: 31st, December 2009
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2008
filed on: 26th, August 2009
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2007
filed on: 9th, July 2009
|
accounts |
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, June 2009
|
gazette |
Free Download
(1 page)
|
363a |
Period up to Wednesday 10th June 2009 - Annual return with full member list
filed on: 10th, June 2009
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, March 2009
|
gazette |
Free Download
(1 page)
|
363a |
Period up to Tuesday 5th August 2008 - Annual return with full member list
filed on: 5th, August 2008
|
annual return |
Free Download
(4 pages)
|
363a |
Period up to Friday 20th April 2007 - Annual return with full member list
filed on: 20th, April 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to Friday 20th April 2007 - Annual return with full member list
filed on: 20th, April 2007
|
annual return |
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 16th, January 2007
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 16th, January 2007
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 10th, October 2006
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 10th, October 2006
|
mortgage |
Free Download
(3 pages)
|
287 |
Registered office changed on 01/08/06 from: houghton stone the conifers, filton road hambrook bristol BS16 1QG
filed on: 1st, August 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 01/08/06 from: houghton stone the conifers, filton road hambrook bristol BS16 1QG
filed on: 1st, August 2006
|
address |
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 28th, July 2006
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 28th, July 2006
|
mortgage |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 6th, March 2006
|
incorporation |
Free Download
(22 pages)
|
NEWINC |
Company registration
filed on: 6th, March 2006
|
incorporation |
Free Download
(22 pages)
|