(AP01) On Tue, 16th Mar 2021 new director was appointed.
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 16th Mar 2021 - the day director's appointment was terminated
filed on: 16th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 2nd May 2019. New Address: 201 Trajectus Way Keynsham Bristol BS31 2FY. Previous address: Unit 5 Manor Farm Buildings Churchend Lane Charfield Wotton-Under-Edge GL12 8LJ England
filed on: 2nd, May 2019
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Feb 2019 new director was appointed.
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 1st Feb 2019. New Address: Unit 5 Manor Farm Buildings Churchend Lane Charfield Wotton-Under-Edge GL12 8LJ. Previous address: Atomus House 18 Harvest Way Park Farm Estate Thornbury South Gloucestershire BS35 1AL England
filed on: 1st, February 2019
| address
|
Free Download
(1 page)
|
(TM01) Fri, 1st Feb 2019 - the day director's appointment was terminated
filed on: 1st, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 6th Jul 2017. New Address: Atomus House 18 Harvest Way Park Farm Estate Thornbury South Gloucestershire BS35 1AL. Previous address: Henleaze House Harbury Road Henleaze Bristol BS9 4PN United Kingdom
filed on: 6th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 7th Feb 2016 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 29th Oct 2015. New Address: Henleaze House Harbury Road Henleaze Bristol BS9 4PN. Previous address: Charwell House Wilsom Road Alton Hampshire GU34 2PP
filed on: 29th, October 2015
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 3rd Aug 2015 new director was appointed.
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 3rd Aug 2015 - the day director's appointment was terminated
filed on: 3rd, August 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 30th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 7th Feb 2015 with full list of members
filed on: 27th, February 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Mon, 19th Jan 2015 - the day director's appointment was terminated
filed on: 19th, January 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 20th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Wed, 23rd Jul 2014. New Address: Charwell House Wilsom Road Alton Hampshire GU34 2PP. Previous address: 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN
filed on: 23rd, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 7th Feb 2014 with full list of members
filed on: 10th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 28th, August 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 7th Feb 2013 with full list of members
filed on: 11th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 7th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 7th Feb 2012 with full list of members
filed on: 9th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 28th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AP01) On Wed, 25th May 2011 new director was appointed.
filed on: 25th, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 7th Feb 2011 with full list of members
filed on: 7th, February 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) On Tue, 19th Oct 2010 new director was appointed.
filed on: 19th, October 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 19th Oct 2010 - the day director's appointment was terminated
filed on: 19th, October 2010
| officers
|
Free Download
(1 page)
|
(TM02) Tue, 19th Oct 2010 - the day secretary's appointment was terminated
filed on: 19th, October 2010
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 19th Oct 2010 - the day director's appointment was terminated
filed on: 19th, October 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 27th, July 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 7th Feb 2010 with full list of members
filed on: 16th, February 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2009
filed on: 20th, August 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Mon, 9th Feb 2009 with shareholders record
filed on: 9th, February 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 29th Feb 2008
filed on: 10th, November 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Mon, 11th Feb 2008 with shareholders record
filed on: 11th, February 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to Mon, 11th Feb 2008 with shareholders record
filed on: 11th, February 2008
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of election
filed on: 10th, December 2007
| resolution
|
|
(RESOLUTIONS) Resolution of election
filed on: 10th, December 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution of election
filed on: 10th, December 2007
| resolution
|
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 10th, December 2007
| resolution
|
Free Download
(7 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 10th, December 2007
| resolution
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution of election
filed on: 10th, December 2007
| resolution
|
|
(RESOLUTIONS) Resolution of election
filed on: 10th, December 2007
| resolution
|
|
(RESOLUTIONS) Resolution of election
filed on: 10th, December 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution of election
filed on: 10th, December 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution of election
filed on: 10th, December 2007
| resolution
|
Free Download
|
(287) Registered office changed on 26/07/07 from: chase bureau accountants 1 royal terrace southend on sea essex SS1 1EA
filed on: 26th, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 26/07/07 from: chase bureau accountants 1 royal terrace southend on sea essex SS1 1EA
filed on: 26th, July 2007
| address
|
Free Download
(1 page)
|
(288a) On Tue, 6th Mar 2007 New secretary appointed;new director appointed
filed on: 6th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 6th Mar 2007 New secretary appointed;new director appointed
filed on: 6th, March 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 01/03/07 from: 47-49 green lane northwood middlesex HA6 3AE
filed on: 1st, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 01/03/07 from: 47-49 green lane northwood middlesex HA6 3AE
filed on: 1st, March 2007
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on Wed, 7th Feb 2007. Value of each share 1 £, total number of shares: 100.
filed on: 1st, March 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Wed, 7th Feb 2007. Value of each share 1 £, total number of shares: 100.
filed on: 1st, March 2007
| capital
|
Free Download
(2 pages)
|
(288a) On Thu, 1st Mar 2007 New director appointed
filed on: 1st, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 1st Mar 2007 New director appointed
filed on: 1st, March 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Thu, 8th Feb 2007 Secretary resigned
filed on: 8th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 8th Feb 2007 Secretary resigned
filed on: 8th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 8th Feb 2007 Director resigned
filed on: 8th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 8th Feb 2007 Director resigned
filed on: 8th, February 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, February 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, February 2007
| incorporation
|
Free Download
(14 pages)
|