AA |
Accounts for a micro company for the period ending on 2024/06/30
filed on: 5th, November 2024
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/06/30
filed on: 7th, September 2023
|
accounts |
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: Cambridge House Henry Street Bath BA1 1JS. Previous address: 2nd Floor 26 Queen Square Bath BA1 2HX England
filed on: 19th, June 2023
|
address |
Free Download
(1 page)
|
CH03 |
On 2022/12/19 secretary's details were changed
filed on: 19th, December 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On 2022/12/19 director's details were changed
filed on: 19th, December 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/12/19. New Address: Cambridge House Henry Street Bath BA1 1JS. Previous address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England
filed on: 19th, December 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/06/30
filed on: 26th, September 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/06/30
filed on: 3rd, September 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/06/30
filed on: 16th, September 2020
|
accounts |
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 2nd Floor 26 Queen Square Bath BA1 2HX. Previous address: The Stone Barn 2 Forest Gate Farm Chippenham Wiltshire SN15 3RS United Kingdom
filed on: 10th, March 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 7th, August 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 13th, August 2018
|
accounts |
Free Download
(2 pages)
|
CH03 |
On 2018/06/13 secretary's details were changed
filed on: 20th, June 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 2018/06/18 director's details were changed
filed on: 18th, June 2018
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2017/08/31 secretary's details were changed
filed on: 13th, September 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 2017/08/31 director's details were changed
filed on: 13th, September 2017
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 13th, September 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/07/05. New Address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB. Previous address: 20-22 Bedford Row London WC1R 4JS
filed on: 5th, July 2017
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 21st, September 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/06/13 with full list of members
filed on: 20th, June 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 14th, November 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/06/13 with full list of members
filed on: 25th, June 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
500.00 GBP is the capital in company's statement on 2015/06/25
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 21st, November 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/06/13 with full list of members
filed on: 11th, July 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 8th, October 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/06/13 with full list of members
filed on: 9th, July 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/06/30
filed on: 16th, October 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2012/06/13 with full list of members
filed on: 11th, July 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/06/30
filed on: 10th, October 2011
|
accounts |
Free Download
(3 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 22nd, June 2011
|
address |
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 22nd, June 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/06/13 with full list of members
filed on: 22nd, June 2011
|
annual return |
Free Download
(5 pages)
|
CH03 |
On 2010/12/01 secretary's details were changed
filed on: 1st, December 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/12/01 from 14 Villiers Close Chippenham Wiltshire SN15 3SQ
filed on: 1st, December 2010
|
address |
Free Download
(1 page)
|
CH01 |
On 2010/12/01 director's details were changed
filed on: 1st, December 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/06/30
filed on: 25th, September 2010
|
accounts |
Free Download
(4 pages)
|
TM01 |
2010/09/06 - the day director's appointment was terminated
filed on: 6th, September 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/06/13 with full list of members
filed on: 5th, July 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2010/06/13 director's details were changed
filed on: 4th, July 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010/06/13 director's details were changed
filed on: 4th, July 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/06/30
filed on: 8th, October 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return up to 2009/07/21 with shareholders record
filed on: 21st, July 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/06/30
filed on: 24th, October 2008
|
accounts |
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 14th, July 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to 2008/07/14 with shareholders record
filed on: 14th, July 2008
|
annual return |
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 13th, August 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 13th, August 2007
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 25th, June 2007
|
resolution |
|
RESOLUTIONS |
Resolution of election
filed on: 25th, June 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Resolution of election
filed on: 25th, June 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Resolution of election
filed on: 25th, June 2007
|
resolution |
|
RESOLUTIONS |
Resolution of election
filed on: 25th, June 2007
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 25th, June 2007
|
resolution |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, June 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 13th, June 2007
|
incorporation |
Free Download
(17 pages)
|
288b |
On 2007/06/13 Secretary resigned
filed on: 13th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/06/13 Secretary resigned
filed on: 13th, June 2007
|
officers |
Free Download
(1 page)
|