CS01 |
Confirmation statement with no updates 11th March 2024
filed on: 14th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st July 2022
filed on: 30th, April 2023
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 11th March 2023
filed on: 13th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 065307920002, created on 7th March 2023
filed on: 10th, March 2023
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 065307920001, created on 14th February 2023
filed on: 15th, February 2023
|
mortgage |
Free Download
(4 pages)
|
TM01 |
30th September 2022 - the day director's appointment was terminated
filed on: 5th, October 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On 24th June 2022 director's details were changed
filed on: 29th, July 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st July 2021
filed on: 29th, April 2022
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 11th March 2022
filed on: 22nd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 20th August 2021
filed on: 20th, August 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
CS01 |
Confirmation statement with no updates 11th March 2021
filed on: 10th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st July 2020
filed on: 29th, April 2021
|
accounts |
Free Download
(19 pages)
|
AP01 |
New director was appointed on 10th March 2021
filed on: 12th, March 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th July 2020
filed on: 31st, July 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
15th July 2020 - the day secretary's appointment was terminated
filed on: 15th, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th July 2020
filed on: 14th, July 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th March 2020
filed on: 12th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st July 2019
filed on: 29th, October 2019
|
accounts |
Free Download
(19 pages)
|
TM01 |
12th July 2019 - the day director's appointment was terminated
filed on: 23rd, September 2019
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st July 2018
filed on: 30th, April 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 11th March 2019
filed on: 13th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st July 2017
filed on: 3rd, May 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 11th March 2018
filed on: 10th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st July 2016
filed on: 8th, May 2017
|
accounts |
Free Download
(13 pages)
|
CH01 |
On 1st July 2016 director's details were changed
filed on: 21st, April 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th March 2017
filed on: 21st, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st July 2015
filed on: 30th, April 2016
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 11th March 2016 with full list of members
filed on: 25th, April 2016
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 1st August 2014
filed on: 25th, April 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2nd March 2016. New Address: 6-7 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD. Previous address: Hartwell House 55-61 Victoria Street Bristol BS1 6AD
filed on: 2nd, March 2016
|
address |
Free Download
(1 page)
|
TM01 |
30th June 2015 - the day director's appointment was terminated
filed on: 7th, July 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 11th March 2015 with full list of members
filed on: 13th, May 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th May 2015: 100.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st July 2014
filed on: 28th, April 2015
|
accounts |
Free Download
(15 pages)
|
AD01 |
Address change date: 27th April 2015. New Address: Hartwell House 55-61 Victoria Street Bristol BS1 6AD. Previous address: Charter House the Square Lower Bristol Road Bath BA2 3BH
filed on: 27th, April 2015
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st July 2013
filed on: 2nd, May 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 11th March 2014 with full list of members
filed on: 2nd, April 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd April 2014: 100.00 GBP
|
capital |
|
TM01 |
2nd April 2014 - the day director's appointment was terminated
filed on: 2nd, April 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th September 2013
filed on: 17th, September 2013
|
officers |
|
TM01 |
17th September 2013 - the day director's appointment was terminated
filed on: 17th, September 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th September 2013
filed on: 17th, September 2013
|
officers |
|
AR01 |
Annual return drawn up to 11th March 2013 with full list of members
filed on: 2nd, April 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st July 2012
filed on: 25th, September 2012
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 11th March 2012 with full list of members
filed on: 26th, March 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st July 2011
filed on: 14th, November 2011
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts for the period ending 31st July 2010
filed on: 6th, June 2011
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return drawn up to 11th March 2011 with full list of members
filed on: 29th, March 2011
|
annual return |
Free Download
(4 pages)
|
CH03 |
On 6th April 2010 secretary's details were changed
filed on: 29th, March 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th August 2010
filed on: 4th, August 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
4th August 2010 - the day director's appointment was terminated
filed on: 4th, August 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On 11th March 2010 director's details were changed
filed on: 18th, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 11th March 2010 director's details were changed
filed on: 18th, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 11th March 2010 with full list of members
filed on: 18th, March 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st July 2009
filed on: 21st, September 2009
|
accounts |
Free Download
(7 pages)
|
190 |
Location of debenture register
filed on: 25th, March 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 25/03/2009 from charter house the square lower bristol road bath BA2 3BH
filed on: 25th, March 2009
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 25th, March 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return up to 25th March 2009 with shareholders record
filed on: 25th, March 2009
|
annual return |
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/03/2009 to 31/07/2009
filed on: 20th, June 2008
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, March 2008
|
incorporation |
Free Download
(12 pages)
|