(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 22, 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control December 16, 2022
filed on: 17th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 22, 2022
filed on: 17th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On December 16, 2022 secretary's details were changed
filed on: 16th, December 2022
| officers
|
Free Download
(1 page)
|
(CH01) On December 16, 2022 director's details were changed
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 4D Fairseat Farm Units Stoke Hill Chew Stoke Bristol BS40 8XF. Change occurred on December 16, 2022. Company's previous address: 2D Fairseat Farm Units Stoke Hill Chew Stoke Bristol BS40 8XF England.
filed on: 16th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on December 1, 2022
filed on: 16th, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 22, 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 22, 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 2D Fairseat Farm Units Stoke Hill Chew Stoke Bristol BS40 8XF. Change occurred on January 8, 2020. Company's previous address: Tallford House 38 Walliscote Road Weston-Super-Mare Somerset BS23 1LP.
filed on: 8th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 22, 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 4, 2019 director's details were changed
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On November 6, 2018 director's details were changed
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 22, 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 22, 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 22, 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 22, 2015
filed on: 12th, November 2015
| annual return
|
Free Download
(5 pages)
|
(CH03) On October 21, 2015 secretary's details were changed
filed on: 12th, November 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 22, 2014
filed on: 7th, November 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, October 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On September 11, 2014 director's details were changed
filed on: 10th, October 2014
| officers
|
Free Download
(4 pages)
|
(CH03) On September 11, 2014 secretary's details were changed
filed on: 30th, September 2014
| officers
|
Free Download
(3 pages)
|
(AD01) New registered office address Tallford House 38 Walliscote Road Weston-Super-Mare Somerset BS23 1LP. Change occurred on September 30, 2014. Company's previous address: 86 Shirehampton Road Stoke Bishop Bristol BS9 2DR.
filed on: 30th, September 2014
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 12th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 22, 2013
filed on: 4th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 22, 2012
filed on: 22nd, October 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on May 30, 2012. Old Address: 80 Shirehampton Road Stoke Bishop Bristol BS9 2DR United Kingdom
filed on: 30th, May 2012
| address
|
Free Download
(1 page)
|
(AAMD) Revised accounts made up to March 31, 2009
filed on: 7th, February 2012
| accounts
|
Free Download
(4 pages)
|
(AAMD) Revised accounts made up to March 31, 2010
filed on: 7th, February 2012
| accounts
|
Free Download
(4 pages)
|
(AAMD) Revised accounts made up to October 31, 2008
filed on: 7th, February 2012
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 22, 2011
filed on: 26th, October 2011
| annual return
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, June 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 6th, June 2011
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 22, 2010
filed on: 1st, November 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 1st, November 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 10, 2010. Old Address: 30 Gay Street Bath BA1 2PA
filed on: 10th, May 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 4th, May 2010
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from October 31, 2009 to March 31, 2009
filed on: 4th, November 2009
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 22, 2009
filed on: 3rd, November 2009
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 31st, October 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to November 27, 2008 - Annual return with full member list
filed on: 27th, November 2008
| annual return
|
Free Download
(4 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 18th, December 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 18th, December 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, October 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, October 2007
| incorporation
|
Free Download
(13 pages)
|