AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 13th, February 2024
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 6 Gay Street Bath BA1 2PH. Change occurred on Friday 18th February 2022. Company's previous address: Waterhouse Waterhouse Lane Monkton Combe Bath BA2 7JB England.
filed on: 18th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 27th, March 2021
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to Saturday 30th November 2019 (was Sunday 31st May 2020).
filed on: 24th, November 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 1st April 2020
filed on: 16th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 25th, February 2020
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Friday 30th November 2018, originally was Friday 31st May 2019.
filed on: 25th, February 2020
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 9th, February 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2016
filed on: 11th, July 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On Tuesday 24th May 2016 director's details were changed
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 24th May 2016 secretary's details were changed
filed on: 24th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 4th May 2016
filed on: 24th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 24th May 2016
capital
|
|
CH01 |
On Tuesday 24th May 2016 director's details were changed
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Waterhouse Waterhouse Lane Monkton Combe Bath BA2 7JB. Change occurred on Saturday 14th May 2016. Company's previous address: 20 Circus Mews Bath BA1 2PW.
filed on: 14th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 13th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 4th May 2015
filed on: 7th, May 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address 20 Circus Mews Bath BA1 2PW. Change occurred on Thursday 5th February 2015. Company's previous address: Trym Lodge, 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ.
filed on: 5th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 3rd, February 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Friday 7th June 2013 director's details were changed
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 4th May 2014
filed on: 16th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 16th May 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 1st, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 4th May 2013
filed on: 17th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 27th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th May 2012
filed on: 15th, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 10th, November 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Saturday 1st January 2011 director's details were changed
filed on: 3rd, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 4th May 2011
filed on: 3rd, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 23rd, February 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Friday 1st January 2010 director's details were changed
filed on: 26th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 4th May 2010
filed on: 26th, July 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2009
filed on: 30th, November 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to Tuesday 12th May 2009 - Annual return with full member list
filed on: 12th, May 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2008
filed on: 2nd, April 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to Tuesday 2nd December 2008 - Annual return with full member list
filed on: 2nd, December 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2007
filed on: 4th, February 2008
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2007
filed on: 4th, February 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to Thursday 31st May 2007 - Annual return with full member list
filed on: 31st, May 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to Thursday 31st May 2007 - Annual return with full member list
filed on: 31st, May 2007
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 30/04/07 from: the triangle paulton bristol BS39 7LE
filed on: 30th, April 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/04/07 from: the triangle paulton bristol BS39 7LE
filed on: 30th, April 2007
| address
|
Free Download
(1 page)
|
288b |
On Monday 21st August 2006 Secretary resigned
filed on: 21st, August 2006
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Wednesday 12th July 2006. Value of each share 1 £, total number of shares: 100.
filed on: 21st, August 2006
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Wednesday 12th July 2006. Value of each share 1 £, total number of shares: 100.
filed on: 21st, August 2006
| capital
|
Free Download
(1 page)
|
288b |
On Monday 21st August 2006 Secretary resigned
filed on: 21st, August 2006
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 19th July 2006 New secretary appointed;new director appointed
filed on: 19th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 19th July 2006 New secretary appointed;new director appointed
filed on: 19th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 18th July 2006 Director resigned
filed on: 18th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 18th July 2006 Secretary resigned
filed on: 18th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 18th July 2006 Secretary resigned
filed on: 18th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 18th July 2006 Director resigned
filed on: 18th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On Friday 9th June 2006 New secretary appointed
filed on: 9th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 9th June 2006 New secretary appointed
filed on: 9th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 9th June 2006 New director appointed
filed on: 9th, June 2006
| officers
|
Free Download
(1 page)
|
288a |
On Friday 9th June 2006 New director appointed
filed on: 9th, June 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, May 2006
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 4th, May 2006
| incorporation
|
Free Download
(12 pages)
|