AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 26th, June 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 2023/06/13. New Address: 94 Malleson Road Gotherington Cheltenham GL52 9EY. Previous address: Temberlea Crocombe Lane Timsbury Bath BA2 0JS United Kingdom
filed on: 13th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/02/13
filed on: 19th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/13
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 9th, February 2022
| accounts
|
Free Download
(11 pages)
|
AA01 |
Accounting reference date changed from 2021/03/31 to 2021/09/30
filed on: 9th, November 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/02/13
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 12th, January 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/13
filed on: 16th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 24th, December 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2019/02/13
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 7th, December 2018
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2018/07/17 director's details were changed
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/07/17
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/07/17. New Address: Temberlea Crocombe Lane Timsbury Bath BA2 0JS. Previous address: Temberlea Crocombe Lane Timsbury Bath BA2 0JS England
filed on: 17th, July 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/07/11. New Address: Temberlea Crocombe Lane Timsbury Bath BA2 0JS. Previous address: 27 Merevale Road Longlevens Gloucestershire GL2 0QX
filed on: 11th, July 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/05/29
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/05/29
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2018/05/29 - the day director's appointment was terminated
filed on: 30th, May 2018
| officers
|
Free Download
(1 page)
|
TM02 |
2018/05/29 - the day secretary's appointment was terminated
filed on: 30th, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/02/13
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 21st, December 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2017/02/13
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 21st, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2016/02/13 with full list of members
filed on: 11th, March 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
2.50 GBP is the capital in company's statement on 2016/03/11
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 7th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/02/13 with full list of members
filed on: 12th, March 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 22nd, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2014/02/13 with full list of members
filed on: 17th, March 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 19th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/02/13 with full list of members
filed on: 15th, March 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 2nd, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/02/13 with full list of members
filed on: 13th, March 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 3rd, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2011/02/13 with full list of members
filed on: 10th, March 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 1st, December 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2010/03/12 director's details were changed
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/02/13 with full list of members
filed on: 12th, March 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2010/03/12 director's details were changed
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 4th, January 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to 2009/03/10 with shareholders record
filed on: 10th, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/03/31
filed on: 1st, October 2008
| accounts
|
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 29/02/2008 to 31/03/2008
filed on: 15th, July 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 2008/03/11 with shareholders record
filed on: 11th, March 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On 2007/03/23 New director appointed
filed on: 23rd, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/03/23 New director appointed
filed on: 23rd, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/03/10 Director resigned
filed on: 10th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/03/10 New secretary appointed;new director appointed
filed on: 10th, March 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 10/03/07 from: the oakley kidderminster road droitwich worcestershire WR9 9AY
filed on: 10th, March 2007
| address
|
Free Download
(1 page)
|
288b |
On 2007/03/10 Director resigned
filed on: 10th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/03/10 New secretary appointed;new director appointed
filed on: 10th, March 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 10/03/07 from: the oakley kidderminster road droitwich worcestershire WR9 9AY
filed on: 10th, March 2007
| address
|
Free Download
(1 page)
|
288b |
On 2007/03/10 Secretary resigned
filed on: 10th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/03/10 Secretary resigned
filed on: 10th, March 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, February 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 13th, February 2007
| incorporation
|
Free Download
(18 pages)
|