Confirmation statement. Statement with no updates. |
2023-10-09 |
View Report |
Accounts. Accounts type micro entity. |
2023-02-03 |
View Report |
Confirmation statement. Statement with updates. |
2022-10-13 |
View Report |
Accounts. Accounts type micro entity. |
2022-08-26 |
View Report |
Capital. Date: 2021-12-21. |
2022-01-07 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-07 |
View Report |
Address. Old address: Freshford House Redcliffe Way Bristol BS1 6NL England. Change date: 2021-02-01. New address: Garden Flat 51 st. Johns Road Clifton Bristol BS8 2HG. |
2021-02-01 |
View Report |
Accounts. Accounts type micro entity. |
2021-02-01 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-15 |
View Report |
Accounts. Accounts type micro entity. |
2020-01-12 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-30 |
View Report |
Accounts. Accounts type micro entity. |
2019-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-10 |
View Report |
Address. Change date: 2018-05-04. New address: Freshford House Redcliffe Way Bristol BS1 6NL. Old address: The Conifers Filton Road, Hambrook Bristol BS16 1QG. |
2018-05-04 |
View Report |
Accounts. Accounts type micro entity. |
2018-01-31 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-05 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Richard George Houghton. |
2017-10-05 |
View Report |
Accounts. Accounts type micro entity. |
2017-08-22 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-02 |
View Report |
Accounts. Accounts type dormant. |
2016-03-02 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-05 |
View Report |
Accounts. Accounts type dormant. |
2015-03-11 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-14 |
View Report |
Accounts. Accounts type dormant. |
2014-05-29 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-02 |
View Report |
Accounts. Accounts type total exemption full. |
2013-05-03 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-02 |
View Report |
Accounts. Accounts type total exemption small. |
2012-03-07 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-12 |
View Report |
Accounts. Accounts type total exemption small. |
2011-02-08 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-05 |
View Report |
Accounts. Accounts type total exemption full. |
2010-03-26 |
View Report |
Annual return. With made up date full list shareholders. |
2009-11-07 |
View Report |
Accounts. Accounts type dormant. |
2009-05-22 |
View Report |
Annual return. Legacy. |
2009-01-09 |
View Report |
Officers. Description: Director and secretary's change of particulars / robert huthwaite / 01/12/2008. |
2009-01-09 |
View Report |
Accounts. Accounts type dormant. |
2008-10-31 |
View Report |
Annual return. Legacy. |
2007-11-16 |
View Report |
Address. Description: Location of debenture register. |
2007-11-16 |
View Report |
Accounts. Accounts type dormant. |
2007-08-19 |
View Report |
Annual return. Legacy. |
2007-03-13 |
View Report |
Accounts. Accounts type dormant. |
2006-09-27 |
View Report |
Annual return. Legacy. |
2005-11-01 |
View Report |
Accounts. Accounts type dormant. |
2005-05-31 |
View Report |
Accounts. Accounts type dormant. |
2004-11-02 |
View Report |
Annual return. Legacy. |
2004-10-30 |
View Report |
Annual return. Legacy. |
2003-11-19 |
View Report |
Accounts. Accounts type dormant. |
2003-04-14 |
View Report |
Annual return. Legacy. |
2002-12-18 |
View Report |
Address. Description: Registered office changed on 07/11/02 from: the conifers filton road hambrook bristol BS16 1QT. |
2002-11-07 |
View Report |