(AA) Accounts for a dormant company made up to 2022-12-31
filed on: 25th, September 2023
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-04-06
filed on: 12th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2021-12-31
filed on: 1st, March 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 184 Henleaze Road Bristol BS9 4NE. Change occurred on 2022-02-15. Company's previous address: The Old Schoolhouse 75a Jacobs Wells Road Clifton Bristol BS8 1DJ England.
filed on: 15th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2020-12-31
filed on: 27th, August 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2019-12-31
filed on: 11th, September 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-11-14
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-10-17
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-07-25
filed on: 4th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2018-12-31
filed on: 22nd, August 2019
| accounts
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2018-09-14
filed on: 14th, September 2018
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: 2018-09-14) of a secretary
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2017-12-31
filed on: 6th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address The Old Schoolhouse 75a Jacobs Wells Road Clifton Bristol BS8 1DJ. Change occurred on 2018-05-29. Company's previous address: C/O James Tarr - Andrews Leasehold Management 133 st George Road Bristol BS1 5UW.
filed on: 29th, May 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-01-31
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-11-01
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 14th, August 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-12-22
filed on: 3rd, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2014-11-01
filed on: 23rd, September 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-08-31
filed on: 23rd, September 2015
| annual return
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2015-09-23: 18.00 GBP
capital
|
|
(AP03) Appointment (date: 2014-11-01) of a secretary
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-09-22 director's details were changed
filed on: 22nd, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-09-22 director's details were changed
filed on: 22nd, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2014-12-31
filed on: 6th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-04-07
filed on: 30th, April 2015
| officers
|
Free Download
|
(AD01) New registered office address C/O James Tarr - Andrews Leasehold Management 133 St George Road Bristol BS1 5UW. Change occurred on 2014-12-08. Company's previous address: 94 Park Lane Croydon Surrey CR0 1JB.
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2013-12-31
filed on: 15th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-08-31
filed on: 4th, September 2014
| annual return
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 2014-09-04: 18.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to 2013-08-31
filed on: 3rd, September 2013
| annual return
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 2013-09-03: 18.00 GBP
capital
|
|
(AP01) New director was appointed on 2013-07-04
filed on: 4th, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 12th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-08-31
filed on: 4th, September 2012
| annual return
|
Free Download
(8 pages)
|
(AA) Accounts for a dormant company made up to 2011-12-31
filed on: 29th, February 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-08-31
filed on: 5th, September 2011
| annual return
|
Free Download
(8 pages)
|
(AA) Accounts for a dormant company made up to 2010-12-31
filed on: 18th, March 2011
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to 2010-08-31 (was 2010-12-31).
filed on: 15th, March 2011
| accounts
|
Free Download
(1 page)
|
(AP04) Appointment (date: 2010-10-13) of a secretary
filed on: 13th, October 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2010-10-13
filed on: 13th, October 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-08-31
filed on: 13th, October 2010
| annual return
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-10-08
filed on: 8th, October 2010
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2009-08-31
filed on: 26th, March 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to 2009-09-01 - Annual return with full member list
filed on: 1st, September 2009
| annual return
|
Free Download
(9 pages)
|
(288a) On 2009-08-18 Director appointed
filed on: 18th, August 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2008-08-31
filed on: 26th, June 2009
| accounts
|
Free Download
(5 pages)
|
(288a) On 2008-10-15 Secretary appointed
filed on: 15th, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-10-14 Appointment terminated secretary
filed on: 14th, October 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-10-08 Secretary appointed
filed on: 8th, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-10-08 Appointment terminated secretary
filed on: 8th, October 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to 2008-10-08 - Annual return with full member list
filed on: 8th, October 2008
| annual return
|
Free Download
(9 pages)
|
(287) Registered office changed on 29/09/2008 from 3 laurel house station road worle weston super mare BS22 6AR
filed on: 29th, September 2008
| address
|
Free Download
(1 page)
|
(288b) On 2008-02-12 Director resigned
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-02-12 Director resigned
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-01-07 New director appointed
filed on: 7th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-01-07 New director appointed
filed on: 7th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2007-12-20 New director appointed
filed on: 20th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-12-20 New director appointed
filed on: 20th, December 2007
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2007-08-31
filed on: 18th, December 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2007-08-31
filed on: 18th, December 2007
| accounts
|
Free Download
(6 pages)
|
(363s) Period up to 2007-11-28 - Annual return with full member list
filed on: 28th, November 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to 2007-11-28 - Annual return with full member list
filed on: 28th, November 2007
| annual return
|
Free Download
(6 pages)
|
(288b) On 2007-05-21 Director resigned
filed on: 21st, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-05-21 New director appointed
filed on: 21st, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-05-21 Director resigned
filed on: 21st, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-05-21 Director resigned
filed on: 21st, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-05-21 Director resigned
filed on: 21st, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-05-21 New director appointed
filed on: 21st, May 2007
| officers
|
Free Download
(1 page)
|
(363s) Period up to 2007-01-19 - Annual return with full member list
filed on: 19th, January 2007
| annual return
|
Free Download
(10 pages)
|
(363(288)) Annual return drawn up to 2007-01-19 (Secretary resigned)
annual return
|
|
(363s) Period up to 2007-01-19 - Annual return with full member list
filed on: 19th, January 2007
| annual return
|
Free Download
(10 pages)
|
(363(288)) Annual return drawn up to 2007-01-19 (Secretary resigned)
annual return
|
|
(AA) Accounts for a dormant company made up to 2006-08-31
filed on: 26th, September 2006
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2006-08-31
filed on: 26th, September 2006
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 27/09/05 from: 16 churchill way cardiff south glamorgan CF10 2DX
filed on: 27th, September 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 27/09/05 from: 16 churchill way cardiff south glamorgan CF10 2DX
filed on: 27th, September 2005
| address
|
Free Download
(1 page)
|
(288a) On 2005-09-27 New secretary appointed
filed on: 27th, September 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 2005-09-27 New secretary appointed
filed on: 27th, September 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 2005-09-20 New director appointed
filed on: 20th, September 2005
| officers
|
Free Download
(2 pages)
|
(288b) On 2005-09-20 Secretary resigned
filed on: 20th, September 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005-09-20 Director resigned
filed on: 20th, September 2005
| officers
|
Free Download
(1 page)
|
(288a) On 2005-09-20 New director appointed
filed on: 20th, September 2005
| officers
|
Free Download
(2 pages)
|
(288b) On 2005-09-20 Director resigned
filed on: 20th, September 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005-09-20 Secretary resigned
filed on: 20th, September 2005
| officers
|
Free Download
(1 page)
|
(288a) On 2005-09-20 New secretary appointed;new director appointed
filed on: 20th, September 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 2005-09-20 New secretary appointed;new director appointed
filed on: 20th, September 2005
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 31st, August 2005
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Incorporation
filed on: 31st, August 2005
| incorporation
|
Free Download
(12 pages)
|