AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 16th, January 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 21st, April 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 15th, April 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 24th, April 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Courtyard 18 the Circus Bath Somerset BA1 2ET England to Garden House Lower Shockerwick Bath BA1 7LN on March 2, 2020
filed on: 2nd, March 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 18 the Courtyard 18 the Circus Bath Somerset BA1 2ET England to The Courtyard 18 the Circus Bath Somerset BA1 2ET on August 29, 2019
filed on: 29th, August 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 25th, April 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Selah House Renwick Penrith Cumbria CA10 1JZ to 18 the Courtyard 18 the Circus Bath Somerset BA1 2ET on January 9, 2019
filed on: 9th, January 2019
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on March 1, 2017: 101.00 GBP
filed on: 19th, April 2018
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 14th, December 2016
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 26th, April 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 28, 2015 with full list of members
filed on: 1st, August 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on August 1, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 20th, April 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 28, 2014 with full list of members
filed on: 2nd, August 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on August 2, 2014: 100.00 GBP
|
capital |
|
AD01 |
Company moved to new address on June 27, 2014. Old Address: Selah Renwick Penrith Cumbria CA10 1JZ
filed on: 27th, June 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 14th, April 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 28, 2013 with full list of members
filed on: 30th, July 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on July 30, 2013: 100 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 23rd, April 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 28, 2012 with full list of members
filed on: 2nd, August 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 21st, February 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 28, 2011 with full list of members
filed on: 1st, August 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 3rd, November 2010
|
accounts |
Free Download
(5 pages)
|
CH01 |
On July 28, 2010 director's details were changed
filed on: 31st, July 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 28, 2010 with full list of members
filed on: 31st, July 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 17th, March 2010
|
accounts |
Free Download
(9 pages)
|
CH01 |
On March 4, 2010 director's details were changed
filed on: 4th, March 2010
|
officers |
Free Download
(2 pages)
|
363a |
Annual return made up to July 28, 2009
filed on: 28th, July 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 5th, April 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return made up to July 28, 2008
filed on: 28th, July 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 22nd, November 2007
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 22nd, November 2007
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return made up to August 1, 2007
filed on: 1st, August 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to August 1, 2007
filed on: 1st, August 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2006
filed on: 31st, March 2007
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2006
filed on: 31st, March 2007
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return made up to July 31, 2006
filed on: 31st, July 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to July 31, 2006
filed on: 31st, July 2006
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2005
filed on: 7th, March 2006
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2005
filed on: 7th, March 2006
|
accounts |
Free Download
(4 pages)
|
288a |
On August 15, 2005 New director appointed
filed on: 15th, August 2005
|
officers |
Free Download
(2 pages)
|
288a |
On August 15, 2005 New director appointed
filed on: 15th, August 2005
|
officers |
Free Download
(2 pages)
|
363a |
Annual return made up to August 3, 2005
filed on: 3rd, August 2005
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to August 3, 2005
filed on: 3rd, August 2005
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2004
filed on: 13th, May 2005
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2004
filed on: 13th, May 2005
|
accounts |
Free Download
(4 pages)
|
363s |
Annual return made up to August 3, 2004
filed on: 3rd, August 2004
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return made up to August 3, 2004
filed on: 3rd, August 2004
|
annual return |
Free Download
(6 pages)
|
88(2)R |
Alloted 99 shares on September 8, 2003. Value of each share 1 £, total number of shares: 100.
filed on: 21st, October 2003
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on September 8, 2003. Value of each share 1 £, total number of shares: 100.
filed on: 21st, October 2003
|
capital |
Free Download
(2 pages)
|
288a |
On August 18, 2003 New secretary appointed
filed on: 18th, August 2003
|
officers |
Free Download
(2 pages)
|
288a |
On August 18, 2003 New director appointed
filed on: 18th, August 2003
|
officers |
Free Download
(2 pages)
|
288b |
On August 18, 2003 Secretary resigned
filed on: 18th, August 2003
|
officers |
Free Download
(1 page)
|
288a |
On August 18, 2003 New director appointed
filed on: 18th, August 2003
|
officers |
Free Download
(2 pages)
|
288a |
On August 18, 2003 New secretary appointed
filed on: 18th, August 2003
|
officers |
Free Download
(2 pages)
|
288b |
On August 18, 2003 Director resigned
filed on: 18th, August 2003
|
officers |
Free Download
(1 page)
|
288b |
On August 18, 2003 Secretary resigned
filed on: 18th, August 2003
|
officers |
Free Download
(1 page)
|
288b |
On August 18, 2003 Director resigned
filed on: 18th, August 2003
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 18/08/03 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
filed on: 18th, August 2003
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 18/08/03 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
filed on: 18th, August 2003
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, July 2003
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, July 2003
|
incorporation |
Free Download
(16 pages)
|