Confirmation statement. Statement with no updates. |
2023-05-12 |
View Report |
Accounts. Accounts type micro entity. |
2023-01-16 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-17 |
View Report |
Accounts. Accounts type micro entity. |
2021-10-01 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-28 |
View Report |
Mortgage. Charge number: 037617920002. Charge creation date: 2021-02-19. |
2021-02-19 |
View Report |
Accounts. Accounts type micro entity. |
2021-01-22 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-21 |
View Report |
Accounts. Accounts type micro entity. |
2019-07-24 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-07 |
View Report |
Accounts. Accounts type micro entity. |
2019-01-31 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-11 |
View Report |
Accounts. Accounts type micro entity. |
2018-01-19 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-05 |
View Report |
Accounts. Accounts type total exemption small. |
2016-11-24 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-05 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-26 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-01 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-17 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-02 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-24 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-29 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-09 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-17 |
View Report |
Officers. Officer name: Ali Zeinali. Change date: 2011-06-01. |
2012-05-17 |
View Report |
Officers. Officer name: Ann Marie Zeinali. Change date: 2011-06-01. |
2012-05-17 |
View Report |
Accounts. Accounts type total exemption small. |
2012-01-23 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-06 |
View Report |
Accounts. Accounts type total exemption small. |
2011-01-27 |
View Report |
Annual return. With made up date full list shareholders. |
2010-05-07 |
View Report |
Officers. Officer name: Ali Zeinali. Change date: 2010-04-28. |
2010-05-07 |
View Report |
Accounts. Accounts type total exemption small. |
2010-02-06 |
View Report |
Annual return. Legacy. |
2009-05-01 |
View Report |
Accounts. Accounts type total exemption small. |
2009-03-04 |
View Report |
Address. Description: Registered office changed on 24/07/2008 from 18 high street thornbury bristol south gloucestershire BS35 2AH. |
2008-07-24 |
View Report |
Annual return. Legacy. |
2008-05-19 |
View Report |
Accounts. Accounts type total exemption small. |
2008-02-27 |
View Report |
Annual return. Legacy. |
2007-06-14 |
View Report |
Mortgage. Description: Declaration of satisfaction of mortgage/charge. |
2007-04-11 |
View Report |
Accounts. Accounts type total exemption full. |
2007-02-02 |
View Report |
Annual return. Legacy. |
2006-05-12 |
View Report |
Accounts. Accounts type total exemption full. |
2006-03-15 |
View Report |
Annual return. Legacy. |
2005-05-13 |
View Report |
Accounts. Accounts type total exemption full. |
2005-03-07 |
View Report |
Accounts. Accounts type total exemption full. |
2004-06-03 |
View Report |
Annual return. Legacy. |
2004-04-27 |
View Report |
Annual return. Legacy. |
2003-05-27 |
View Report |
Accounts. Accounts type total exemption full. |
2003-01-30 |
View Report |
Annual return. Legacy. |
2002-05-14 |
View Report |
Accounts. Accounts type total exemption full. |
2002-03-01 |
View Report |