(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 7th, July 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 4th, May 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 9th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 25th, June 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 20th, May 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on October 1, 2018
filed on: 17th, October 2018
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: October 1, 2018) of a secretary
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Stephen & Co Block Management Ltd 15a Waterloo Street Weston Super Mare BS23 1LA. Change occurred on September 11, 2018. Company's previous address: 30/31 st James Place Mangotsfield Bristol South Glos. BS16 9JB.
filed on: 11th, September 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 19, 2017
filed on: 20th, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On February 23, 2017 director's details were changed
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On January 26, 2017 secretary's details were changed
filed on: 26th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return, no members record, drawn up to February 2, 2016
filed on: 9th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return, no members record, drawn up to February 2, 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AP01) On February 23, 2014 new director was appointed.
filed on: 8th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On February 25, 2014 director's details were changed
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On February 25, 2014 director's details were changed
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to February 2, 2014
filed on: 25th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 12th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return, no members record, drawn up to February 2, 2013
filed on: 13th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on June 25, 2012. Old Address: Green Gables West Hay Road Wrington Bristol BS40 5NR
filed on: 25th, June 2012
| address
|
Free Download
(1 page)
|
(CH01) On May 1, 2012 director's details were changed
filed on: 22nd, June 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On May 1, 2012 secretary's details were changed
filed on: 22nd, June 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 22, 2012
filed on: 22nd, June 2012
| officers
|
Free Download
(1 page)
|
(AP01) On June 22, 2012 new director was appointed.
filed on: 22nd, June 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 28th, May 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return, no members record, drawn up to February 2, 2012
filed on: 23rd, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 3rd, May 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return, no members record, drawn up to February 2, 2011
filed on: 16th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 2nd, October 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On February 2, 2010 director's details were changed
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to February 2, 2010
filed on: 15th, February 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 18th, August 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to February 16, 2009 - Annual return with full member list
filed on: 16th, February 2009
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 29, 2008
filed on: 16th, September 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to March 26, 2008 - Annual return with full member list
filed on: 26th, March 2008
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 25/03/2008 from the old rectory church road brean somerset TA8 2SF
filed on: 25th, March 2008
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2007
filed on: 4th, June 2007
| accounts
|
Free Download
(1 page)
|
(363s) Period up to June 4, 2007 - Annual return with full member list
filed on: 4th, June 2007
| annual return
|
Free Download
(4 pages)
|
(363s) Period up to June 4, 2007 - Annual return with full member list
filed on: 4th, June 2007
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to February 28, 2007
filed on: 4th, June 2007
| accounts
|
Free Download
(1 page)
|
(363s) Period up to June 19, 2006 - Annual return with full member list
filed on: 19th, June 2006
| annual return
|
Free Download
(4 pages)
|
(363s) Period up to June 19, 2006 - Annual return with full member list
filed on: 19th, June 2006
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 16/05/06 from: pembroke house 7 brunswick square bristol BS2 8PE
filed on: 16th, May 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 16/05/06 from: pembroke house 7 brunswick square bristol BS2 8PE
filed on: 16th, May 2006
| address
|
Free Download
(1 page)
|
(288a) On May 16, 2006 New director appointed
filed on: 16th, May 2006
| officers
|
Free Download
(1 page)
|
(288a) On May 16, 2006 New director appointed
filed on: 16th, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On May 16, 2006 Director resigned
filed on: 16th, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On May 16, 2006 Director resigned
filed on: 16th, May 2006
| officers
|
Free Download
(1 page)
|
(288a) On May 16, 2006 New director appointed
filed on: 16th, May 2006
| officers
|
Free Download
(1 page)
|
(288a) On May 16, 2006 New director appointed
filed on: 16th, May 2006
| officers
|
Free Download
(1 page)
|
(288a) On May 16, 2006 New secretary appointed
filed on: 16th, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On May 16, 2006 Secretary resigned
filed on: 16th, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On May 16, 2006 Secretary resigned
filed on: 16th, May 2006
| officers
|
Free Download
(1 page)
|
(288a) On May 16, 2006 New secretary appointed
filed on: 16th, May 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, February 2005
| incorporation
|
Free Download
(21 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, February 2005
| incorporation
|
Free Download
(21 pages)
|