(AA) Micro company accounts made up to 31st July 2023
filed on: 25th, March 2024
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 24th October 2023. New Address: 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL. Previous address: Kd Tower Cotterells Hemel Hempstead HP1 1FW United Kingdom
filed on: 24th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 13th February 2018. New Address: Kd Tower Cotterells Hemel Hempstead HP1 1FW. Previous address: The Barn Old Gloucester Road Winterbourne Bristol Avon BS36 1RZ
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(7 pages)
|
(TM01) 23rd July 2016 - the day director's appointment was terminated
filed on: 29th, July 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th March 2016 with full list of members
filed on: 3rd, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 3rd April 2016: 11.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 25th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 8th March 2015 with full list of members
filed on: 11th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th March 2015: 11.00 GBP
capital
|
|
(CH01) On 31st March 2014 director's details were changed
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 12th, September 2014
| accounts
|
Free Download
(7 pages)
|
(TM02) 4th April 2014 - the day secretary's appointment was terminated
filed on: 4th, April 2014
| officers
|
Free Download
(1 page)
|
(TM02) 4th April 2014 - the day secretary's appointment was terminated
filed on: 4th, April 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th March 2014 with full list of members
filed on: 4th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 4th April 2014: 11.00 GBP
capital
|
|
(AAMD) Amended accounts made up to 31st July 2012
filed on: 28th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 24th, October 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to 8th March 2013 with full list of members
filed on: 14th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 9th, November 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 8th March 2012 with full list of members
filed on: 2nd, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2011
filed on: 2nd, February 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On 20th October 2011 director's details were changed
filed on: 20th, October 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On 20th October 2011 secretary's details were changed
filed on: 20th, October 2011
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Frome Valley Cottage 20 Manor Lane Winterbourne Bristol BS36 1QJ on 20th October 2011
filed on: 20th, October 2011
| address
|
Free Download
(1 page)
|
(CH01) On 20th October 2011 director's details were changed
filed on: 20th, October 2011
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2010
filed on: 16th, June 2011
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st July 2010
filed on: 14th, April 2011
| accounts
|
Free Download
(3 pages)
|
(CH01) On 10th March 2011 director's details were changed
filed on: 10th, March 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th March 2011 director's details were changed
filed on: 10th, March 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 8th March 2011 with full list of members
filed on: 10th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 20 Manor Lane Winterbourne Bristol BS36 1QJ on 10th March 2011
filed on: 10th, March 2011
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2010
filed on: 12th, July 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 8th March 2010 with full list of members
filed on: 17th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2009
filed on: 31st, January 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to 23rd April 2009 with shareholders record
filed on: 23rd, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2008
filed on: 6th, January 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to 30th May 2008 with shareholders record
filed on: 30th, May 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On 11th July 2007 New secretary appointed;new director appointed
filed on: 11th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 11th July 2007 New secretary appointed;new director appointed
filed on: 11th, July 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 9 shares on 7th June 2007. Value of each share 1 £, total number of shares: 11.
filed on: 26th, June 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 9 shares on 7th June 2007. Value of each share 1 £, total number of shares: 11.
filed on: 26th, June 2007
| capital
|
Free Download
(2 pages)
|
(288a) On 26th June 2007 New director appointed
filed on: 26th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 26th June 2007 New director appointed
filed on: 26th, June 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 07/06/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
filed on: 7th, June 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 07/06/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
filed on: 7th, June 2007
| address
|
Free Download
(1 page)
|
(288b) On 7th June 2007 Secretary resigned
filed on: 7th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On 7th June 2007 Director resigned
filed on: 7th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On 7th June 2007 Director resigned
filed on: 7th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On 7th June 2007 Secretary resigned
filed on: 7th, June 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, March 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 8th, March 2007
| incorporation
|
Free Download
(13 pages)
|