(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(3 pages)
|
(CH03) On September 6, 2021 secretary's details were changed
filed on: 6th, September 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 6th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Partnership House 15 Crown Glass Place Nailsea Bristol BS48 1RE England to The Office 84 West Town Road Backwell Bristol BS48 3BE on September 6, 2021
filed on: 6th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 12th, November 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 20th, May 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Royal Talbot House 2 Victoria Street Bristol BS1 6BB to Partnership House 15 Crown Glass Place Nailsea Bristol BS48 1RE on November 6, 2018
filed on: 6th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 19th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 9, 2015 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 5, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to December 31, 2014
filed on: 4th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 9, 2014 with full list of members
filed on: 30th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 9, 2013 with full list of members
filed on: 8th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 8, 2013: 2.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to December 31, 2012
filed on: 24th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 9, 2012 with full list of members
filed on: 15th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2011
filed on: 19th, September 2012
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: January 9, 2012
filed on: 9th, January 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 9, 2011 with full list of members
filed on: 11th, October 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 13th, September 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 9, 2010 with full list of members
filed on: 4th, November 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2009
filed on: 19th, August 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to October 9, 2009 with full list of members
filed on: 9th, December 2009
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on December 2, 2009. Old Address: the Royal Talbot 2 Victoria Street Bristol BS1 6BB
filed on: 2nd, December 2009
| address
|
Free Download
(1 page)
|
(CH01) On October 9, 2009 director's details were changed
filed on: 1st, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On October 9, 2009 director's details were changed
filed on: 1st, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On October 9, 2009 director's details were changed
filed on: 1st, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 30th, October 2009
| accounts
|
Free Download
(4 pages)
|
(190) Location of debenture register
filed on: 5th, November 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 05/11/2008 from the talbot 2 victoria street bristol BS1 6BB
filed on: 5th, November 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 5th, November 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to November 5, 2008
filed on: 5th, November 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2007
filed on: 3rd, November 2008
| accounts
|
Free Download
(12 pages)
|
(AA) Accounts for a small company made up to March 31, 2007
filed on: 10th, December 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a small company made up to March 31, 2007
filed on: 10th, December 2007
| accounts
|
Free Download
(7 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 24th, October 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to October 24, 2007
filed on: 24th, October 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to October 24, 2007
filed on: 24th, October 2007
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 24th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On June 21, 2007 New director appointed
filed on: 21st, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On June 21, 2007 New director appointed
filed on: 21st, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On June 21, 2007 New director appointed
filed on: 21st, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On June 21, 2007 New director appointed
filed on: 21st, June 2007
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/03/08 to 31/12/07
filed on: 27th, April 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/03/08 to 31/12/07
filed on: 27th, April 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 28/02/07 to 31/03/07
filed on: 25th, April 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 28/02/07 to 31/03/07
filed on: 25th, April 2007
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to November 8, 2006
filed on: 8th, November 2006
| annual return
|
Free Download
(5 pages)
|
(363a) Annual return made up to November 8, 2006
filed on: 8th, November 2006
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed administration solutions LIMITEDcertificate issued on 05/10/06
filed on: 5th, October 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed administration solutions LIMITEDcertificate issued on 05/10/06
filed on: 5th, October 2006
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, February 2006
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, February 2006
| incorporation
|
Free Download
(12 pages)
|