(AA) Dormant company accounts reported for the period up to Sunday 31st July 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 123 Durleigh Road Bridgwater TA6 7JF. Change occurred on Tuesday 6th September 2022. Company's previous address: 11 Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley Gloucester GL2 2AQ England.
filed on: 6th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 4th, April 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 20th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 25th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 11 Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley Gloucester GL2 2AQ. Change occurred on Friday 28th April 2017. Company's previous address: 17 Brunswick Square Gloucester Glos GL1 1UG.
filed on: 28th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 9th, April 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 15th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 9th July 2015
filed on: 7th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 7th September 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 9th July 2014
filed on: 11th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 11th September 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 9th July 2013
filed on: 8th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 8th August 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 29th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 9th July 2012
filed on: 12th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On Saturday 9th July 2011 director's details were changed
filed on: 23rd, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 9th July 2011
filed on: 23rd, September 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 11th, April 2011
| accounts
|
Free Download
(4 pages)
|
(AP03) Appointment (date: Wednesday 8th September 2010) of a secretary
filed on: 8th, September 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 8th September 2010
filed on: 8th, September 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 8th September 2010
filed on: 8th, September 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 9th July 2010
filed on: 8th, September 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On Saturday 1st August 2009 director's details were changed
filed on: 27th, April 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 9th July 2009
filed on: 27th, April 2010
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 27th April 2010
filed on: 27th, April 2010
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Tuesday 27th April 2010
filed on: 27th, April 2010
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 27th, April 2010
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 27th April 2010 from 14 Pembury Road Gloucester GL4 6UE United Kingdom
filed on: 27th, April 2010
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 10th March 2010 from Caxton House 3 Brunswick Road Gloucester Gloucestershire GL1 1HG
filed on: 10th, March 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 9th July 2008
filed on: 16th, October 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2008
filed on: 9th, July 2009
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2007
filed on: 19th, August 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to Wednesday 13th August 2008 - Annual return with full member list
filed on: 13th, August 2008
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 1 shares on Saturday 9th July 2005. Value of each share 1 £.
filed on: 2nd, August 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on Saturday 9th July 2005. Value of each share 1 £.
filed on: 2nd, August 2007
| capital
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st July 2006
filed on: 1st, August 2007
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st July 2006
filed on: 1st, August 2007
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to Wednesday 16th May 2007 - Annual return with full member list
filed on: 16th, May 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to Wednesday 16th May 2007 - Annual return with full member list
filed on: 16th, May 2007
| annual return
|
Free Download
(2 pages)
|
(288a) On Wednesday 24th August 2005 New secretary appointed;new director appointed
filed on: 24th, August 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 24th August 2005 New secretary appointed;new director appointed
filed on: 24th, August 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 24th August 2005 New director appointed
filed on: 24th, August 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 24th August 2005 New director appointed
filed on: 24th, August 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 15th August 2005 New director appointed
filed on: 15th, August 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 15th August 2005 New director appointed
filed on: 15th, August 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 15th August 2005 New secretary appointed;new director appointed
filed on: 15th, August 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 15th August 2005 New secretary appointed;new director appointed
filed on: 15th, August 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 9th August 2005 Director resigned
filed on: 9th, August 2005
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 9th August 2005 Secretary resigned
filed on: 9th, August 2005
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 9th August 2005 Director resigned
filed on: 9th, August 2005
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 9th August 2005 Secretary resigned
filed on: 9th, August 2005
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 2nd August 2005 Director resigned
filed on: 2nd, August 2005
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 2nd August 2005 Director resigned
filed on: 2nd, August 2005
| officers
|
Free Download
(1 page)
|
(288b) On Monday 1st August 2005 Secretary resigned
filed on: 1st, August 2005
| officers
|
Free Download
(1 page)
|
(288b) On Monday 1st August 2005 Secretary resigned
filed on: 1st, August 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 22/07/05 from: 788-790 finchley road london NW11 7TJ
filed on: 22nd, July 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/07/05 from: 788-790 finchley road london NW11 7TJ
filed on: 22nd, July 2005
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, July 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 9th, July 2005
| incorporation
|
Free Download
(16 pages)
|