AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 26th, May 2023
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 27th, July 2022
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 20th, September 2021
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Friday 11th December 2020 director's details were changed
filed on: 11th, December 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL. Change occurred on Wednesday 25th November 2020. Company's previous address: C/O Bishop Fleming Llp 16 Queen Square Bristol Bristol BS1 4NT United Kingdom.
filed on: 25th, November 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 28th, September 2020
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(8 pages)
|
CH03 |
On Monday 10th December 2018 secretary's details were changed
filed on: 11th, December 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Thursday 15th December 2016 director's details were changed
filed on: 16th, December 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 15th December 2016 director's details were changed
filed on: 16th, December 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 26th, August 2016
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Thursday 11th August 2016 director's details were changed
filed on: 12th, August 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Bishop Fleming Llp 16 Queen Square Bristol Bristol BS1 4NT. Change occurred on Thursday 11th August 2016. Company's previous address: Stable Cottage Belle Vue Farm Millards Hill Trudoxhill Frome Somerset BA11 5DW.
filed on: 11th, August 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 8th December 2015
filed on: 2nd, February 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 25th, August 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 8th December 2014
filed on: 18th, December 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 2nd, September 2014
|
accounts |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 16th January 2014
filed on: 16th, January 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 16th January 2014
filed on: 16th, January 2014
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Thursday 16th January 2014) of a secretary
filed on: 16th, January 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 8th December 2013
filed on: 16th, December 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 16th December 2013
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 12th, August 2013
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Saturday 8th December 2012 director's details were changed
filed on: 14th, December 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 8th December 2012
filed on: 14th, December 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 19th, September 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 8th December 2011
filed on: 20th, December 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 27th, April 2011
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Wednesday 8th December 2010 director's details were changed
filed on: 15th, December 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 8th December 2010
filed on: 15th, December 2010
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Tuesday 12th October 2010 from C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT
filed on: 12th, October 2010
|
address |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 25th, August 2010
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Tuesday 8th December 2009 director's details were changed
filed on: 22nd, December 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 8th December 2009
filed on: 22nd, December 2009
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Tuesday 8th December 2009 director's details were changed
filed on: 22nd, December 2009
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 6th, August 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Period up to Monday 15th December 2008 - Annual return with full member list
filed on: 15th, December 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 1st, November 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to Wednesday 9th January 2008 - Annual return with full member list
filed on: 9th, January 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to Wednesday 9th January 2008 - Annual return with full member list
filed on: 9th, January 2008
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2006
filed on: 30th, September 2007
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2006
filed on: 30th, September 2007
|
accounts |
Free Download
(11 pages)
|
287 |
Registered office changed on 24/03/07 from: 124 high street midsomer norton bath BA3 2DA
filed on: 24th, March 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 24/03/07 from: 124 high street midsomer norton bath BA3 2DA
filed on: 24th, March 2007
|
address |
Free Download
(1 page)
|
363a |
Period up to Tuesday 13th March 2007 - Annual return with full member list
filed on: 13th, March 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to Tuesday 13th March 2007 - Annual return with full member list
filed on: 13th, March 2007
|
annual return |
Free Download
(2 pages)
|
288a |
On Thursday 8th February 2007 New director appointed
filed on: 8th, February 2007
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 8th February 2007 New director appointed
filed on: 8th, February 2007
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 7th February 2007 New director appointed
filed on: 7th, February 2007
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 7th February 2007 Director resigned
filed on: 7th, February 2007
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 7th February 2007 Director resigned
filed on: 7th, February 2007
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 7th February 2007 New director appointed
filed on: 7th, February 2007
|
officers |
Free Download
(1 page)
|
363a |
Period up to Friday 5th January 2007 - Annual return with full member list
filed on: 5th, January 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to Friday 5th January 2007 - Annual return with full member list
filed on: 5th, January 2007
|
annual return |
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 5th, January 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 5th, January 2007
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2005
filed on: 22nd, December 2006
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2005
filed on: 22nd, December 2006
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2004
filed on: 14th, March 2006
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2004
filed on: 14th, March 2006
|
accounts |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 9th, August 2005
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 9th, August 2005
|
officers |
Free Download
(1 page)
|
363s |
Period up to Thursday 10th February 2005 - Annual return with full member list
filed on: 10th, February 2005
|
annual return |
Free Download
(6 pages)
|
363s |
Period up to Thursday 10th February 2005 - Annual return with full member list
filed on: 10th, February 2005
|
annual return |
Free Download
(6 pages)
|
88(2)R |
Alloted 99 shares on Monday 8th December 2003. Value of each share 1 £, total number of shares: 100.
filed on: 17th, February 2004
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Monday 8th December 2003. Value of each share 1 £, total number of shares: 100.
filed on: 17th, February 2004
|
capital |
Free Download
(2 pages)
|
288a |
On Tuesday 17th February 2004 New director appointed
filed on: 17th, February 2004
|
officers |
Free Download
(2 pages)
|
288a |
On Tuesday 17th February 2004 New secretary appointed
filed on: 17th, February 2004
|
officers |
Free Download
(2 pages)
|
288a |
On Tuesday 17th February 2004 New director appointed
filed on: 17th, February 2004
|
officers |
Free Download
(2 pages)
|
288a |
On Tuesday 17th February 2004 New secretary appointed
filed on: 17th, February 2004
|
officers |
Free Download
(2 pages)
|
288b |
On Wednesday 10th December 2003 Secretary resigned
filed on: 10th, December 2003
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 10th December 2003 Director resigned
filed on: 10th, December 2003
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 10th December 2003 Secretary resigned
filed on: 10th, December 2003
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 10th December 2003 Director resigned
filed on: 10th, December 2003
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, December 2003
|
incorporation |
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 8th, December 2003
|
incorporation |
Free Download
(9 pages)
|