(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, July 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 20th, August 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 28th, August 2020
| accounts
|
Free Download
(11 pages)
|
(AP01) On March 27, 2020 new director was appointed.
filed on: 27th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(10 pages)
|
(TM02) Secretary appointment termination on March 21, 2019
filed on: 21st, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(11 pages)
|
(AP01) On April 13, 2018 new director was appointed.
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On April 13, 2018 new director was appointed.
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On April 23, 2018 secretary's details were changed
filed on: 23rd, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 4th, September 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 1st, September 2016
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: August 19, 2016
filed on: 22nd, August 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 27, 2016
filed on: 28th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AD02) Location of register of charges has been changed from Unit 8, Westway Farm Wick Road Bishop Sutton Bristol BS39 5XP United Kingdom to Unit 8 Westway Farm Wick Road Bishop Sutton Bristol BS39 5XP at an unknown date
filed on: 21st, March 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to March 31, 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 27, 2015
filed on: 30th, April 2015
| annual return
|
Free Download
|
(SH01) Capital declared on April 30, 2015: 1679995.00 GBP
capital
|
|
(AA) Accounts for a small company made up to March 31, 2014
filed on: 5th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 27, 2014 with full list of members
filed on: 1st, May 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a small company made up to March 31, 2013
filed on: 27th, August 2013
| accounts
|
Free Download
(6 pages)
|
(CH03) On June 1, 2012 secretary's details were changed
filed on: 8th, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 27, 2013 with full list of members
filed on: 8th, May 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on September 12, 2012: 1679995.00 GBP
filed on: 19th, September 2012
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to March 31, 2012
filed on: 12th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 27, 2012 with full list of members
filed on: 18th, May 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 10th, November 2011
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 8, 2011: 1405001.00 GBP
filed on: 1st, June 2011
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 27, 2011 with full list of members
filed on: 23rd, May 2011
| annual return
|
Free Download
(6 pages)
|
(CH01) On April 27, 2011 director's details were changed
filed on: 23rd, May 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 2nd, December 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 27, 2010 with full list of members
filed on: 5th, May 2010
| annual return
|
Free Download
(6 pages)
|
(AD02) Notification of SAIL
filed on: 5th, May 2010
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on February 22, 2010: 1302298.00 GBP
filed on: 13th, April 2010
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution, Resolution
filed on: 13th, April 2010
| resolution
|
Free Download
(1 page)
|
(CH03) On February 22, 2010 secretary's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 7th, September 2009
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 30/04/2009 from highclere, east drive virginia water surrey GU25 4JY
filed on: 30th, April 2009
| address
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 28th, April 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return made up to April 28, 2009
filed on: 28th, April 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 4th, December 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to August 18, 2008
filed on: 18th, August 2008
| annual return
|
Free Download
(4 pages)
|
(123) Nc inc already adjusted 08/11/07
filed on: 12th, February 2008
| capital
|
Free Download
(2 pages)
|
(123) Nc inc already adjusted 08/11/07
filed on: 12th, February 2008
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of increasing authorised share capital
filed on: 5th, December 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 5th, December 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 5th, December 2007
| resolution
|
|
(RESOLUTIONS) Resolutions: Resolution of increasing authorised share capital
filed on: 5th, December 2007
| resolution
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/08 to 31/03/08
filed on: 18th, October 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/08 to 31/03/08
filed on: 18th, October 2007
| accounts
|
Free Download
(1 page)
|
(288b) On April 27, 2007 Secretary resigned
filed on: 27th, April 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, April 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, April 2007
| incorporation
|
Free Download
(18 pages)
|
(288b) On April 27, 2007 Secretary resigned
filed on: 27th, April 2007
| officers
|
Free Download
(1 page)
|