AA |
Total exemption full accounts data made up to 2023-04-30
filed on: 15th, December 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Alwyn Lawn House Stone Aylesbury Buckinghamshire HP17 8RZ England to 48 the Causeway Chippenham Wiltshire SN15 3DD on 2023-03-23
filed on: 23rd, March 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 25th, January 2023
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2022-07-01 director's details were changed
filed on: 2nd, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-06-22
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-06-22
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-06-22
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 14 Offerton Road Offerton Road Hazel Grove Stockport Cheshire SK7 4NJ to Alwyn Lawn House Stone Aylesbury Buckinghamshire HP17 8RZ on 2022-06-19
filed on: 19th, June 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-06-16
filed on: 17th, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-06-16
filed on: 16th, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-06-16
filed on: 16th, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-06-16
filed on: 16th, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-06-16
filed on: 16th, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-05-23
filed on: 16th, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-02-28
filed on: 15th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-11-02
filed on: 15th, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-09-18
filed on: 19th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 29th, June 2021
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2021-05-02
filed on: 9th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 27th, April 2021
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2020-12-21
filed on: 30th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-12-21
filed on: 30th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-11-19
filed on: 21st, December 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020-12-21 director's details were changed
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 19th, January 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-01-10
filed on: 19th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 12th, January 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 22nd, January 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 10th, January 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2016-02-10
filed on: 13th, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-03-18
filed on: 4th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-04-20
filed on: 4th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-04-28, no shareholders list
filed on: 4th, June 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 19th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-04-28, no shareholders list
filed on: 20th, May 2015
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2015-01-05
filed on: 26th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 20th, January 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2015-01-02
filed on: 20th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-04-28, no shareholders list
filed on: 11th, May 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 13th, January 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2014-01-13
filed on: 13th, January 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-05-22
filed on: 22nd, May 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-05-21 director's details were changed
filed on: 22nd, May 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-05-21 director's details were changed
filed on: 22nd, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-05-22
filed on: 22nd, May 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-05-21 director's details were changed
filed on: 21st, May 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-05-21 director's details were changed
filed on: 21st, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Rupert Douglas-Bate C/O Patmore and C/O Isabellla Mews the Avenue Combe Down Bath Somerset BA2 5EH United Kingdom on 2013-05-21
filed on: 21st, May 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2013-05-21 director's details were changed
filed on: 21st, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-04-28, no shareholders list
filed on: 17th, May 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 24th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2012-04-28, no shareholders list
filed on: 7th, August 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2011-04-30
filed on: 30th, January 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O David Rutter 31 Lymore Gardens Oldfield Park Bath BA2 1AQ United Kingdom on 2011-11-07
filed on: 7th, November 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2011-11-05
filed on: 5th, November 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-04-28, no shareholders list
filed on: 9th, May 2011
| annual return
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from C/O Patmore and Co Isabella Mews the Avenue Combe Down Bath BA2 5EH United Kingdom on 2011-05-07
filed on: 7th, May 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-04-30
filed on: 23rd, January 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2010-07-25 director's details were changed
filed on: 9th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 9th, August 2010
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2010-08-08 director's details were changed
filed on: 9th, August 2010
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2010-04-28, no shareholders list
filed on: 24th, May 2010
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2010-05-24
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-04-28 director's details were changed
filed on: 23rd, May 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-05-23
filed on: 23rd, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-04-28 director's details were changed
filed on: 23rd, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-04-28 director's details were changed
filed on: 23rd, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-04-30
filed on: 29th, December 2009
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2009-11-13
filed on: 13th, November 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to 2009-07-08
filed on: 8th, July 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On 2009-05-19 Appointment terminated director
filed on: 19th, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-05-19 Appointment terminated director
filed on: 19th, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-05-19 Appointment terminated director
filed on: 19th, May 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 19th, May 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 6th, May 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, April 2008
| incorporation
|
Free Download
(25 pages)
|