(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 19th, November 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 6th, November 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) On October 7, 2022 new director was appointed.
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 11, 2022
filed on: 11th, September 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Tom Reynolds 70 Claremont Road Bristol BS7 8DJ England to 70 Claremont Road Bristol BS7 8DJ on September 11, 2022
filed on: 11th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 28th, November 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) On April 20, 2021 new director was appointed.
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 8, 2021
filed on: 20th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 12th, October 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 24th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) On February 27, 2017 new director was appointed.
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 27, 2016 with full list of members
filed on: 27th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 70 70 Claremont Road Management Company 70 Claremont Road Bristol Avon BS7 8DJ United Kingdom to C/O Tom Reynolds 70 Claremont Road Bristol BS7 8DJ on November 29, 2015
filed on: 29th, November 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O James Robinson 70 Claremont Road Bristol BS7 8DJ to 70 70 Claremont Road Management Company 70 Claremont Road Bristol Avon BS7 8DJ on November 19, 2015
filed on: 19th, November 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 17, 2015
filed on: 17th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) On November 17, 2015 new director was appointed.
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 11, 2015
filed on: 9th, November 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 27, 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 16, 2015: 3.00 GBP
capital
|
|
(TM02) Secretary appointment termination on March 16, 2015
filed on: 16th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) On March 16, 2015 new director was appointed.
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Gail Rowlands 70 Claremont Road Bristol BS7 8DJ to C/O James Robinson 70 Claremont Road Bristol BS7 8DJ on March 16, 2015
filed on: 16th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 30th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 27, 2014 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 24, 2014: 3.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to February 28, 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 27, 2013 with full list of members
filed on: 22nd, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2012
filed on: 23rd, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 27, 2012 with full list of members
filed on: 11th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2011
filed on: 18th, November 2011
| accounts
|
Free Download
(5 pages)
|
(AP03) On March 28, 2011 - new secretary appointed
filed on: 28th, March 2011
| officers
|
Free Download
(1 page)
|
(AP01) On March 28, 2011 new director was appointed.
filed on: 28th, March 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On March 28, 2011 new director was appointed.
filed on: 28th, March 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 28, 2011
filed on: 28th, March 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 28, 2011. Old Address: 2Nd Floor 147 Whiteladies Road Clifton Bristol Bs8 2Q7
filed on: 28th, March 2011
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on March 28, 2011
filed on: 28th, March 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 27, 2011 with full list of members
filed on: 25th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2010
filed on: 8th, November 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On February 27, 2010 director's details were changed
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on February 27, 2010
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 27, 2010 with full list of members
filed on: 10th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 29th, December 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to May 13, 2009
filed on: 13th, May 2009
| annual return
|
Free Download
(4 pages)
|
(288b) On December 28, 2008 Appointment terminate, secretary
filed on: 28th, December 2008
| officers
|
Free Download
(1 page)
|
(288a) On December 28, 2008 Secretary appointed
filed on: 28th, December 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 28/12/2008 from 2ND floor 147 whiteladies road clifton bristol BS8 2QT
filed on: 28th, December 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/12/2008 from c/o a e huntbach & co LIMITED 147 whiteladies road bristol BS8 2QT
filed on: 21st, December 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2008
filed on: 21st, December 2008
| accounts
|
Free Download
(5 pages)
|
(288a) On December 21, 2008 Secretary appointed
filed on: 21st, December 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 27/06/2008 from bourse company services pembroke house 7 brunswick square bristol BS2 8PE
filed on: 27th, June 2008
| address
|
Free Download
(1 page)
|
(288b) On June 24, 2008 Appointment terminated secretary
filed on: 24th, June 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to February 28, 2008
filed on: 28th, February 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On February 4, 2008 New secretary appointed
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On February 4, 2008 New secretary appointed
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 15th, March 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 15th, March 2007
| resolution
|
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 15th, March 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 15th, March 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 15th, March 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 15th, March 2007
| resolution
|
|
(288b) On March 12, 2007 Secretary resigned
filed on: 12th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 12, 2007 Secretary resigned
filed on: 12th, March 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, February 2007
| incorporation
|
Free Download
(26 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, February 2007
| incorporation
|
Free Download
(26 pages)
|