(CS01) Confirmation statement with no updates December 20, 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Infields Emersons Green Lane South Emersons Green Bristol BS16 7QL. Change occurred on December 20, 2023. Company's previous address: Flat 3, Avondowns Court 7-9 Alma Vale Road Bristol BS8 2HL.
filed on: 20th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 20, 2022
filed on: 31st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 2nd, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 20, 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 20, 2020
filed on: 28th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 31st, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates December 20, 2019
filed on: 28th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 20, 2018
filed on: 6th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates December 20, 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates December 20, 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2015
filed on: 2nd, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 20, 2015
filed on: 29th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 20, 2014
filed on: 31st, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Flat 3, Avondowns Court 7-9 Alma Vale Road Bristol BS8 2HL. Change occurred on September 9, 2014. Company's previous address: C/O Roger Chesneau Flat 4 Hazlewood Tudor Lodge Drive Cheltenham Gloucestershire GL50 2SW.
filed on: 9th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 20, 2013
filed on: 27th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 18th, September 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 20, 2012
filed on: 16th, January 2013
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on January 16, 2013
filed on: 16th, January 2013
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on January 15, 2013
filed on: 15th, January 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 25th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on January 14, 2012. Old Address: C/O Roger Chesneau Flat 4 Hazlewood Tudor Lodge Drive Cheltenham Gloucestershire GL50 2SW United Kingdom
filed on: 14th, January 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on January 14, 2012. Old Address: Flat 8 22 Pembroke Road Clifton Bristol BS8 3BB
filed on: 14th, January 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 20, 2011
filed on: 14th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 27th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 20, 2010
filed on: 24th, December 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 5th, October 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 20, 2009
filed on: 4th, January 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on January 4, 2010. Old Address: Flat 8 22 Pembroke Road Clifton Bristol BS8 3BB England
filed on: 4th, January 2010
| address
|
Free Download
(1 page)
|
(CH01) On January 3, 2010 director's details were changed
filed on: 4th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On January 3, 2010 director's details were changed
filed on: 4th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On January 3, 2010 director's details were changed
filed on: 4th, January 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on January 4, 2010. Old Address: 6 Palmerstone Road Reading Berkshire RG6 1HL
filed on: 4th, January 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 31st, July 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to February 19, 2009 - Annual return with full member list
filed on: 19th, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 15th, May 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to January 17, 2008 - Annual return with full member list
filed on: 17th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to January 17, 2008 - Annual return with full member list
filed on: 17th, January 2008
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 19th, June 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 19th, June 2007
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to January 2, 2007 - Annual return with full member list
filed on: 2nd, January 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to January 2, 2007 - Annual return with full member list
filed on: 2nd, January 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 1st, January 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 1st, January 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 13/07/06 from: 50 hemdean road reading berkshire RG4 7SU
filed on: 13th, July 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 13/07/06 from: 50 hemdean road reading berkshire RG4 7SU
filed on: 13th, July 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, December 2005
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, December 2005
| incorporation
|
Free Download
(14 pages)
|