AA |
Small-sized company accounts made up to 2022/12/31
filed on: 15th, December 2023
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: 2023/08/09. New Address: First Floor North Suite, Sackville House Brooks Close Lewes East Sussex BN7 2FZ. Previous address: Hanover House Queen Charlotte Street Bristol BS1 4EX England
filed on: 9th, August 2023
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2021/12/31
filed on: 22nd, December 2022
|
accounts |
Free Download
(10 pages)
|
AP01 |
New director appointment on 2022/11/07.
filed on: 18th, November 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
2022/08/26 - the day director's appointment was terminated
filed on: 29th, September 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 30th, December 2021
|
accounts |
Free Download
(20 pages)
|
TM01 |
2021/09/08 - the day director's appointment was terminated
filed on: 8th, September 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/09/08.
filed on: 8th, September 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/06/07. New Address: Hanover House Queen Charlotte Street Bristol BS1 4EX. Previous address: Unit a Underwood Business Park Wookey Hole Road Wells Somerset BA5 1AF England
filed on: 7th, June 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/25
filed on: 16th, December 2020
|
accounts |
Free Download
(16 pages)
|
AP01 |
New director appointment on 2020/10/20.
filed on: 22nd, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/10/20 - the day director's appointment was terminated
filed on: 22nd, October 2020
|
officers |
Free Download
(1 page)
|
TM02 |
2020/10/20 - the day secretary's appointment was terminated
filed on: 22nd, October 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/10/20.
filed on: 22nd, October 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/10/22. New Address: Unit a Underwood Business Park Wookey Hole Road Wells Somerset BA5 1AF. Previous address: 45 South Street Chichester West Sussex PO19 1DS
filed on: 22nd, October 2020
|
address |
Free Download
(1 page)
|
TM01 |
2020/10/20 - the day director's appointment was terminated
filed on: 22nd, October 2020
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2020/12/31. Originally it was 2020/12/25
filed on: 22nd, October 2020
|
accounts |
Free Download
(1 page)
|
TM01 |
2020/08/28 - the day director's appointment was terminated
filed on: 1st, September 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/12/25
filed on: 9th, July 2019
|
accounts |
Free Download
(17 pages)
|
CH01 |
On 2019/04/08 director's details were changed
filed on: 15th, April 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/04/08 director's details were changed
filed on: 15th, April 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/04/15 director's details were changed
filed on: 15th, April 2019
|
officers |
Free Download
(2 pages)
|
SH01 |
1000000.00 GBP is the capital in company's statement on 2018/12/17
filed on: 17th, December 2018
|
capital |
Free Download
(3 pages)
|
CH01 |
On 2018/12/07 director's details were changed
filed on: 11th, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2017/12/25
filed on: 21st, June 2018
|
accounts |
Free Download
(17 pages)
|
TM01 |
2018/04/19 - the day director's appointment was terminated
filed on: 20th, April 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/12/25
filed on: 10th, July 2017
|
accounts |
Free Download
(17 pages)
|
SH01 |
250000.00 GBP is the capital in company's statement on 2016/12/20
filed on: 17th, January 2017
|
capital |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2015/12/25
filed on: 26th, August 2016
|
accounts |
Free Download
(12 pages)
|
CH01 |
On 2016/08/23 director's details were changed
filed on: 23rd, August 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016/08/23 director's details were changed
filed on: 23rd, August 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016/06/30 director's details were changed
filed on: 11th, July 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/03/01.
filed on: 17th, March 2016
|
officers |
Free Download
(3 pages)
|
TM01 |
2016/03/01 - the day director's appointment was terminated
filed on: 16th, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/10/21 - the day director's appointment was terminated
filed on: 11th, November 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2014/12/25
filed on: 4th, September 2015
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2015/08/13 with full list of members
filed on: 21st, August 2015
|
annual return |
Free Download
(8 pages)
|
AP03 |
New secretary appointment on 2015/04/24
filed on: 19th, May 2015
|
officers |
Free Download
(3 pages)
|
TM02 |
2015/04/24 - the day secretary's appointment was terminated
filed on: 18th, May 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014/09/15 director's details were changed
filed on: 23rd, September 2014
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/08/13 with full list of members
filed on: 5th, September 2014
|
annual return |
Free Download
(7 pages)
|
TM02 |
2012/02/01 - the day secretary's appointment was terminated
filed on: 5th, September 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2013/12/25
filed on: 17th, July 2014
|
accounts |
Free Download
(10 pages)
|
AP03 |
New secretary appointment on 2013/11/06
filed on: 6th, November 2013
|
officers |
Free Download
(3 pages)
|
TM02 |
2013/10/25 - the day secretary's appointment was terminated
filed on: 25th, October 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/08/13
filed on: 6th, September 2013
|
annual return |
Free Download
(17 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/12/25
filed on: 28th, August 2013
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2013/08/22.
filed on: 22nd, August 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/08/19.
filed on: 19th, August 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/07/18.
filed on: 18th, July 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/04/26.
filed on: 26th, April 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
2013/04/26 - the day director's appointment was terminated
filed on: 26th, April 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/08/13
filed on: 7th, February 2013
|
annual return |
Free Download
(14 pages)
|
AD01 |
Change of registered office on 2012/12/05 from Edge House 42 Bond Street Brighton East Sussex BN1 1RD United Kingdom
filed on: 5th, December 2012
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 3rd, October 2012
|
resolution |
Free Download
(21 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/12/25
filed on: 24th, September 2012
|
accounts |
Free Download
(6 pages)
|
TM01 |
2012/07/27 - the day director's appointment was terminated
filed on: 27th, July 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
2012/01/03 - the day director's appointment was terminated
filed on: 3rd, January 2012
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/03/31
filed on: 2nd, January 2012
|
accounts |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2011/12/25, originally was 2012/03/31.
filed on: 15th, December 2011
|
accounts |
Free Download
(3 pages)
|
TM01 |
2011/11/07 - the day director's appointment was terminated
filed on: 7th, November 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/08/13 with full list of members
filed on: 12th, October 2011
|
annual return |
Free Download
(8 pages)
|
CH01 |
On 2011/09/07 director's details were changed
filed on: 22nd, September 2011
|
officers |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/03/31
filed on: 4th, January 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2010/08/13 with full list of members
filed on: 25th, August 2010
|
annual return |
Free Download
(8 pages)
|
AP01 |
New director appointment on 2010/08/25.
filed on: 25th, August 2010
|
officers |
Free Download
(3 pages)
|
CH01 |
On 2010/08/10 director's details were changed
filed on: 25th, August 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010/08/10 director's details were changed
filed on: 25th, August 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
2010/08/11 - the day secretary's appointment was terminated
filed on: 11th, August 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
2010/08/11 - the day director's appointment was terminated
filed on: 11th, August 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
2010/08/11 - the day director's appointment was terminated
filed on: 11th, August 2010
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2010/08/11
filed on: 11th, August 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/08/11.
filed on: 11th, August 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/08/11.
filed on: 11th, August 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
2010/06/08 - the day director's appointment was terminated
filed on: 8th, June 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
2010/06/08 - the day director's appointment was terminated
filed on: 8th, June 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/02/19 from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA
filed on: 19th, February 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2009/08/13 with full list of members
filed on: 23rd, October 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/03/31
filed on: 19th, October 2009
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return up to 2009/01/09 with shareholders record
filed on: 9th, January 2009
|
annual return |
Free Download
(8 pages)
|
287 |
Registered office changed on 08/12/2008 from 33 bond street brighton east sussex BN1 1RD
filed on: 8th, December 2008
|
address |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 16th, October 2008
|
officers |
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 16th, October 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008/09/12 Director appointed
filed on: 12th, September 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 2008/08/26 Director and secretary appointed
filed on: 26th, August 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 2008/08/13 Director appointed
filed on: 13th, August 2008
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2008/03/31
filed on: 7th, August 2008
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 31st, July 2008
|
resolution |
Free Download
(10 pages)
|
288a |
On 2008/07/29 Director appointed
filed on: 29th, July 2008
|
officers |
Free Download
(3 pages)
|
288a |
On 2008/07/29 Director appointed
filed on: 29th, July 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 12/05/2008 from edge house 42 bond street brighton east sussex BN1 1RD
filed on: 12th, May 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 25/03/2008 from 33 bond street brighton BN1 1RD
filed on: 25th, March 2008
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/08/08 to 31/03/08
filed on: 6th, November 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/08/08 to 31/03/08
filed on: 6th, November 2007
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 22nd, August 2007
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 22nd, August 2007
|
resolution |
Free Download
(2 pages)
|
288b |
On 2007/08/15 Secretary resigned
filed on: 15th, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/08/15 Secretary resigned
filed on: 15th, August 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, August 2007
|
incorporation |
Free Download
(21 pages)
|
NEWINC |
Company registration
filed on: 13th, August 2007
|
incorporation |
Free Download
(21 pages)
|