AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 22nd, April 2023
|
accounts |
Free Download
(26 pages)
|
AD01 |
Registered office address changed from 12 Old Mills Industrial Estate Paulton Bristol BS39 7SU England to Flat 2 37 Eaton Place London SW1X 8BX on Monday 14th November 2022
filed on: 14th, November 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 10th, May 2022
|
accounts |
Free Download
(22 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 14th, May 2021
|
accounts |
Free Download
(22 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 9th, March 2020
|
accounts |
Free Download
(22 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 8th, April 2019
|
accounts |
Free Download
(22 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 25th February 2019
filed on: 25th, February 2019
|
capital |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 25th February 2019
filed on: 25th, February 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 23rd, April 2018
|
accounts |
Free Download
(21 pages)
|
AD01 |
Registered office address changed from The Counting House Church Farm Business Park Corston Bath BA2 9AP England to 12 Old Mills Industrial Estate Paulton Bristol BS39 7SU on Thursday 5th April 2018
filed on: 5th, April 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 20th March 2018 director's details were changed
filed on: 21st, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 30th, May 2017
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 7th, June 2016
|
accounts |
Free Download
(16 pages)
|
AP01 |
New director appointment on Monday 23rd May 2016.
filed on: 24th, May 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Counting House Unit 13a Church Farm Business Park Corston Bath BA2 9AP to The Counting House Church Farm Business Park Corston Bath BA2 9AP on Tuesday 15th March 2016
filed on: 15th, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 21st December 2015 with full list of members
filed on: 4th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 4th January 2016
|
capital |
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 4th, October 2015
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return made up to Sunday 21st December 2014 with full list of members
filed on: 7th, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 7th January 2015
|
capital |
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 22nd, August 2014
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return made up to Saturday 21st December 2013 with full list of members
filed on: 24th, December 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 24th December 2013
|
capital |
|
AA |
Accounts for a small company made up to Monday 31st December 2012
filed on: 1st, July 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 21st December 2012 with full list of members
filed on: 2nd, January 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Saturday 31st December 2011
filed on: 3rd, October 2012
|
accounts |
Free Download
(6 pages)
|
MISC |
Section 519
filed on: 8th, June 2012
|
miscellaneous |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 21st December 2011 with full list of members
filed on: 30th, January 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Monday 30th January 2012 director's details were changed
filed on: 30th, January 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 16th January 2012
filed on: 16th, January 2012
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st December 2010
filed on: 5th, October 2011
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to Tuesday 21st December 2010 with full list of members
filed on: 6th, July 2011
|
annual return |
Free Download
(18 pages)
|
AR01 |
Annual return made up to Monday 21st December 2009 with full list of members
filed on: 27th, June 2011
|
annual return |
Free Download
(18 pages)
|
AR01 |
Annual return made up to Tuesday 21st December 2010 with full list of members
filed on: 23rd, December 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2009
filed on: 9th, August 2010
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to Monday 21st December 2009 with full list of members
filed on: 24th, December 2009
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st December 2008
filed on: 5th, November 2009
|
accounts |
Free Download
(10 pages)
|
AD01 |
Change of registered office on Friday 23rd October 2009 from , 20-22 Bedford Row, London, WC1R 4JS
filed on: 23rd, October 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to Tuesday 27th January 2009
filed on: 27th, January 2009
|
annual return |
Free Download
(3 pages)
|
288a |
On Friday 23rd January 2009 Secretary appointed
filed on: 23rd, January 2009
|
officers |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2007
filed on: 21st, October 2008
|
accounts |
Free Download
(4 pages)
|
288b |
On Monday 18th August 2008 Appointment terminated secretary
filed on: 18th, August 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to Tuesday 8th January 2008
filed on: 8th, January 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to Tuesday 8th January 2008
filed on: 8th, January 2008
|
annual return |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 15th, August 2007
|
resolution |
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 15th, August 2007
|
resolution |
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 15th, August 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 15th, August 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 15th, August 2007
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 15th, August 2007
|
resolution |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, December 2006
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 21st, December 2006
|
incorporation |
Free Download
(17 pages)
|
288b |
On Thursday 21st December 2006 Secretary resigned
filed on: 21st, December 2006
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 21st December 2006 Secretary resigned
filed on: 21st, December 2006
|
officers |
Free Download
(1 page)
|