CS01 |
Confirmation statement with no updates October 16, 2023
filed on: 16th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 16th, October 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 6, 2023
filed on: 19th, July 2023
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2022
filed on: 18th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 20th, April 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 6, 2021
filed on: 30th, July 2021
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on May 31, 2021
filed on: 2nd, June 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 20th, April 2021
|
accounts |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on October 31, 2020
filed on: 11th, November 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 22nd, July 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 6, 2020
filed on: 20th, July 2020
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 6, 2019
filed on: 18th, July 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 8th, May 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 31st, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2018
filed on: 15th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 6, 2017
filed on: 4th, September 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 11th, April 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 6, 2016
filed on: 20th, July 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2016
filed on: 31st, March 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 6, 2015
filed on: 19th, August 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on August 19, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 8th, April 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 6, 2014
filed on: 11th, September 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 14th, April 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 6, 2013
filed on: 9th, July 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 13th, May 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 6, 2012
filed on: 17th, July 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 21st, May 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 6, 2011
filed on: 15th, August 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 31st, May 2011
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 2, 2011. Old Address: 7 East Street Banwell Avon BS29 6BN
filed on: 2nd, April 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 6, 2010
filed on: 26th, July 2010
|
annual return |
Free Download
(5 pages)
|
CH03 |
On July 6, 2010 secretary's details were changed
filed on: 26th, July 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 6, 2010 director's details were changed
filed on: 26th, July 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 6, 2010 director's details were changed
filed on: 26th, July 2010
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to January 31, 2011
filed on: 8th, June 2010
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 4th, November 2009
|
accounts |
Free Download
(3 pages)
|
363a |
Period up to July 23, 2009 - Annual return with full member list
filed on: 23rd, July 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 18th, November 2008
|
accounts |
Free Download
(3 pages)
|
363s |
Period up to August 13, 2008 - Annual return with full member list
filed on: 13th, August 2008
|
annual return |
Free Download
(7 pages)
|
287 |
Registered office changed on 29/10/07 from: 12 woodborough road winscombe north somerset BS25 1AA
filed on: 29th, October 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 29/10/07 from: 12 woodborough road winscombe north somerset BS25 1AA
filed on: 29th, October 2007
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on August 14, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 21st, August 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on August 14, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 21st, August 2007
|
capital |
Free Download
(2 pages)
|
288a |
On July 19, 2007 New director appointed
filed on: 19th, July 2007
|
officers |
Free Download
(2 pages)
|
288a |
On July 19, 2007 New secretary appointed
filed on: 19th, July 2007
|
officers |
Free Download
(2 pages)
|
288b |
On July 19, 2007 Secretary resigned
filed on: 19th, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On July 19, 2007 Director resigned
filed on: 19th, July 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 19/07/07 from: pembroke house 7 brunswick square. Bristol BS2 8PE
filed on: 19th, July 2007
|
address |
Free Download
(1 page)
|
288a |
On July 19, 2007 New director appointed
filed on: 19th, July 2007
|
officers |
Free Download
(2 pages)
|
288a |
On July 19, 2007 New secretary appointed
filed on: 19th, July 2007
|
officers |
Free Download
(2 pages)
|
288a |
On July 19, 2007 New director appointed
filed on: 19th, July 2007
|
officers |
Free Download
(2 pages)
|
288b |
On July 19, 2007 Secretary resigned
filed on: 19th, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On July 19, 2007 Director resigned
filed on: 19th, July 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 19/07/07 from: pembroke house 7 brunswick square. Bristol BS2 8PE
filed on: 19th, July 2007
|
address |
Free Download
(1 page)
|
288a |
On July 19, 2007 New director appointed
filed on: 19th, July 2007
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, July 2007
|
incorporation |
Free Download
(22 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, July 2007
|
incorporation |
Free Download
(22 pages)
|