TM02 |
24th January 2024 - the day secretary's appointment was terminated
filed on: 25th, January 2024
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 8th January 2024
filed on: 25th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2023
filed on: 1st, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th June 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 11th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th June 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 29th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th June 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 27th, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th June 2020
filed on: 5th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 8th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th June 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
1st August 2018 - the day director's appointment was terminated
filed on: 3rd, August 2018
| officers
|
Free Download
(1 page)
|
TM02 |
1st August 2018 - the day secretary's appointment was terminated
filed on: 3rd, August 2018
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 1st August 2018
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 3rd, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th June 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 10th, August 2017
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th June 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 23rd, August 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 10th August 2016. New Address: 1st Floor Mitsubishi Building Western Way Melksham Wiltshire SN12 8BY. Previous address: 3 Northumberland Buildings Bath Somerset BA1 2JB
filed on: 10th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th June 2016 with full list of members
filed on: 18th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 17th June 2015 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 20th, November 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 29 Gay Street Bath Banes BA1 2NT on 20th June 2014
filed on: 20th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th June 2014 with full list of members
filed on: 20th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 20th June 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 11th, March 2014
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 25th November 2013
filed on: 25th, November 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
22nd November 2013 - the day director's appointment was terminated
filed on: 22nd, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 17th June 2013 with full list of members
filed on: 5th, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 21st, February 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 17th June 2012 with full list of members
filed on: 13th, July 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 9 Tregarne Terrace St. Austell Cornwall PL25 4DD on 10th July 2012
filed on: 10th, July 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 3rd, October 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 1st August 2011 director's details were changed
filed on: 17th, August 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th June 2011 director's details were changed
filed on: 20th, July 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On 27th June 2011 secretary's details were changed
filed on: 20th, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 17th June 2011 with full list of members
filed on: 1st, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2010
filed on: 6th, October 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 17th June 2010 director's details were changed
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 17th June 2010 with full list of members
filed on: 25th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 17th June 2010 director's details were changed
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, June 2009
| incorporation
|
Free Download
(19 pages)
|