(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 23rd, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 20, 2023
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 20, 2022
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 20, 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 20, 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On October 13, 2020 director's details were changed
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 13, 2020
filed on: 14th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 20, 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 20, 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 20, 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 20, 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 20, 2015
filed on: 2nd, November 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 54D Frome Road Bradford-on-Avon Wiltshire BA15 1LA. Change occurred on November 2, 2015. Company's previous address: The Mission Hall Kingsdown Corsham Wiltshire SN13 8AY.
filed on: 2nd, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 10th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AD02) New sail address 4 Kings Court Little King Street Bristol BS1 4HW. Change occurred at an unknown date. Company's previous address: C/O Everett King Second Floor North St Lawrence House 29-31 Broad Street Bristol BS1 2HF England.
filed on: 10th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 20, 2014
filed on: 10th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 10, 2014: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 20, 2013
filed on: 2nd, December 2013
| annual return
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on December 2, 2013
filed on: 2nd, December 2013
| officers
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 2nd, December 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 14, 2013. Old Address: Second Floor North St Lawrence House 29-31 Broad Street Bristol BS1 2HF
filed on: 14th, May 2013
| address
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to October 31, 2012 (was March 31, 2013).
filed on: 14th, May 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 20, 2012
filed on: 13th, November 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On October 20, 2012 director's details were changed
filed on: 13th, November 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 9, 2012
filed on: 9th, October 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On October 9, 2012 new director was appointed.
filed on: 9th, October 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on March 23, 2012. Old Address: Redbrick House St. Augustines Yard Orchard Lane Bristol BS1 5DS United Kingdom
filed on: 23rd, March 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 20, 2011
filed on: 21st, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to October 31, 2011
filed on: 21st, November 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 20, 2010
filed on: 7th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to October 31, 2010
filed on: 7th, January 2011
| accounts
|
Free Download
(2 pages)
|
(CH03) On October 20, 2010 secretary's details were changed
filed on: 7th, January 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On October 20, 2010 director's details were changed
filed on: 7th, January 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 6, 2010. Old Address: the Old Post Office George St Bath Uk BA12EB England
filed on: 6th, April 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, October 2009
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|