AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 25th, January 2024
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 3, 2023
filed on: 28th, July 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On July 3, 2023 new director was appointed.
filed on: 21st, July 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on July 3, 2023
filed on: 21st, July 2023
|
officers |
Free Download
(1 page)
|
AP03 |
On July 3, 2023 - new secretary appointed
filed on: 21st, July 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 6th, January 2023
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: February 25, 2022
filed on: 28th, February 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 2nd, February 2022
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: April 30, 2021
filed on: 6th, May 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 29th, April 2021
|
accounts |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, March 2021
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 31, 2020
filed on: 1st, January 2021
|
officers |
Free Download
(1 page)
|
AP03 |
On January 1, 2021 - new secretary appointed
filed on: 1st, January 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on December 31, 2020
filed on: 1st, January 2021
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2019
filed on: 30th, January 2020
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 11, 2019
filed on: 1st, July 2019
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2018
filed on: 31st, January 2019
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 31, 2018
filed on: 3rd, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On March 12, 2018 new director was appointed.
filed on: 12th, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2017
filed on: 15th, December 2017
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2016
filed on: 24th, January 2017
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2015
filed on: 2nd, February 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to September 3, 2015 with full list of members
filed on: 1st, October 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on October 1, 2015: 610000.00 GBP
|
capital |
|
CAP-SS |
Solvency Statement dated 25/11/14
filed on: 27th, November 2014
|
insolvency |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 27th, November 2014
|
resolution |
|
SH19 |
Capital declared on November 27, 2014: 610000.00 GBP
filed on: 27th, November 2014
|
capital |
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 27th, November 2014
|
capital |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2014
filed on: 22nd, October 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to September 3, 2014 with full list of members
filed on: 1st, October 2014
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on October 1, 2014: 1000000.00 GBP
|
capital |
|
AUD |
Auditor's resignation
filed on: 12th, August 2014
|
auditors |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to April 30, 2013
filed on: 3rd, February 2014
|
accounts |
Free Download
(29 pages)
|
CH01 |
On December 7, 2012 director's details were changed
filed on: 10th, October 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 10, 2013. Old Address: 41 Gay Street Bath BA1 2NT England
filed on: 10th, October 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to September 3, 2013 with full list of members
filed on: 10th, October 2013
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on October 10, 2013: 1000000.00 GBP
|
capital |
|
AD01 |
Company moved to new address on October 8, 2013. Old Address: C/O Roxburgh Milkins Llp Merchants House North Wapping Road Bristol BS1 4RW United Kingdom
filed on: 8th, October 2013
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from September 30, 2013 to April 30, 2013
filed on: 8th, October 2013
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 17th, December 2012
|
resolution |
Free Download
(28 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, December 2012
|
capital |
Free Download
(2 pages)
|
SH01 |
Capital declared on December 10, 2012: 4000000.00 GBP
filed on: 17th, December 2012
|
capital |
Free Download
(4 pages)
|
AP01 |
On December 17, 2012 new director was appointed.
filed on: 17th, December 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On December 17, 2012 new director was appointed.
filed on: 17th, December 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On December 17, 2012 new director was appointed.
filed on: 17th, December 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On December 17, 2012 new director was appointed.
filed on: 17th, December 2012
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 17th, December 2012
|
resolution |
Free Download
(31 pages)
|
AP03 |
On December 17, 2012 - new secretary appointed
filed on: 17th, December 2012
|
officers |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 15th, December 2012
|
mortgage |
Free Download
(5 pages)
|
CAP-SS |
Solvency statement dated 10/12/12
filed on: 13th, December 2012
|
insolvency |
Free Download
(2 pages)
|
SH20 |
Statement by directors
filed on: 13th, December 2012
|
capital |
Free Download
(2 pages)
|
SH19 |
Capital declared on December 13, 2012: 1000000.00 GBP
filed on: 13th, December 2012
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 13th, December 2012
|
resolution |
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, September 2012
|
incorporation |
Free Download
(21 pages)
|