(CS01) Confirmation statement with no updates September 11, 2023
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 11, 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 11, 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 11, 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on July 16, 2020
filed on: 22nd, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 11, 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 8, 2019
filed on: 5th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 11, 2018
filed on: 15th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 11, 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Wellington House Tunbridge Road Chew Magna Bristol BS40 8SP. Change occurred on September 13, 2017. Company's previous address: Lambourne House Barnwood Court Nailsea Bristol BS48 4FE England.
filed on: 13th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Lambourne House Barnwood Court Nailsea Bristol BS48 4FE. Change occurred on July 31, 2017. Company's previous address: Wellington House Tunbridge Road Chew Magna Bristol BS40 8SP.
filed on: 31st, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 11, 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On July 8, 2016 new director was appointed.
filed on: 9th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 11, 2015
filed on: 15th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Wellington House Tunbridge Road Chew Magna Bristol BS40 8SP. Change occurred on August 26, 2015. Company's previous address: Lambourne House Barnwood Court Nailsea Bristol BS48 4FE England.
filed on: 26th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 15th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Lambourne House Barnwood Court Nailsea Bristol BS48 4FE. Change occurred on July 15, 2015. Company's previous address: Wellington House Tunbridge Road Chew Magna Bath & Northeast Somerset BS40 8SP.
filed on: 15th, July 2015
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 22nd, April 2015
| resolution
|
Free Download
|
(SH01) Capital declared on March 2, 2015: 100.00 GBP
filed on: 17th, March 2015
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 11, 2014
filed on: 20th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 20, 2014: 6.00 GBP
capital
|
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 24th, June 2014
| resolution
|
Free Download
(34 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 11th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 11, 2013
filed on: 23rd, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 23, 2013: 6.00 GBP
capital
|
|
(AD01) Company moved to new address on September 30, 2013. Old Address: 25 Riverdale Gardens Twickenham TW1 2BX United Kingdom
filed on: 30th, September 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, September 2012
| incorporation
|
|