(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(4 pages)
|
(CH01) On February 20, 2020 director's details were changed
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, October 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(3 pages)
|
(AP03) On February 28, 2018 - new secretary appointed
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on February 28, 2018
filed on: 28th, February 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 28, 2018
filed on: 28th, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 8th, January 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to March 9, 2016 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 26, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to March 9, 2015 with full list of members
filed on: 2nd, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 2, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 5th, January 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to March 9, 2014 with full list of members
filed on: 17th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(8 pages)
|
(CH01) On March 1, 2013 director's details were changed
filed on: 5th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 9, 2013 with full list of members
filed on: 5th, April 2013
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 26th, February 2013
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 7th, January 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to March 9, 2012 with full list of members
filed on: 27th, March 2012
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to March 9, 2011 with full list of members
filed on: 9th, June 2011
| annual return
|
Free Download
(14 pages)
|
(TM02) Secretary appointment termination on April 7, 2011
filed on: 7th, April 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On April 7, 2011 new director was appointed.
filed on: 7th, April 2011
| officers
|
Free Download
(3 pages)
|
(AP03) On April 7, 2011 - new secretary appointed
filed on: 7th, April 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: April 7, 2011
filed on: 7th, April 2011
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 13th, January 2011
| mortgage
|
Free Download
(11 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 21st, December 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 9, 2010 with full list of members
filed on: 10th, June 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 4th, February 2010
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on January 22, 2010. Old Address: 67 High Street Hanham Bristol BS15 3DG
filed on: 22nd, January 2010
| address
|
Free Download
(2 pages)
|
(363a) Annual return made up to June 3, 2009
filed on: 3rd, June 2009
| annual return
|
Free Download
(8 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 6th, May 2009
| mortgage
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 8th, December 2008
| accounts
|
Free Download
(7 pages)
|
(363s) Annual return made up to August 5, 2008
filed on: 5th, August 2008
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 8th, January 2008
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 8th, January 2008
| accounts
|
Free Download
(7 pages)
|
(363s) Annual return made up to May 17, 2007
filed on: 17th, May 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to May 17, 2007
filed on: 17th, May 2007
| annual return
|
Free Download
(7 pages)
|
(88(2)R) Alloted 99 shares on March 9, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 7th, April 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on March 9, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 7th, April 2006
| capital
|
Free Download
(2 pages)
|
(288a) On March 21, 2006 New director appointed
filed on: 21st, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On March 21, 2006 New secretary appointed;new director appointed
filed on: 21st, March 2006
| officers
|
Free Download
(2 pages)
|
(288b) On March 21, 2006 Secretary resigned
filed on: 21st, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On March 21, 2006 Secretary resigned
filed on: 21st, March 2006
| officers
|
Free Download
(1 page)
|
(288a) On March 21, 2006 New director appointed
filed on: 21st, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On March 21, 2006 New secretary appointed;new director appointed
filed on: 21st, March 2006
| officers
|
Free Download
(2 pages)
|
(288b) On March 21, 2006 Director resigned
filed on: 21st, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On March 21, 2006 Director resigned
filed on: 21st, March 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, March 2006
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, March 2006
| incorporation
|
Free Download
(19 pages)
|