CS01 |
Confirmation statement with updates Thursday 9th November 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to Friday 31st March 2023
filed on: 26th, September 2023
| accounts
|
Free Download
(36 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 10th July 2018
filed on: 8th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 9th November 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st March 2022
filed on: 2nd, August 2022
| accounts
|
Free Download
(34 pages)
|
AD01 |
New registered office address C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL. Change occurred on Wednesday 23rd February 2022. Company's previous address: Minerva House Lower Bristol Road Bath BA2 9ER.
filed on: 23rd, February 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 23rd February 2022
filed on: 23rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 23rd February 2022 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 23rd February 2022 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 23rd February 2022 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 23rd February 2022 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 9th November 2021 director's details were changed
filed on: 9th, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 9th November 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Monday 8th November 2021 director's details were changed
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Wednesday 31st March 2021
filed on: 28th, July 2021
| accounts
|
Free Download
(34 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, April 2021
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 19th, March 2021
| incorporation
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Monday 9th November 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st March 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with updates Saturday 9th November 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Friday 9th November 2018
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 27th, July 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Thursday 9th November 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 14th, August 2017
| accounts
|
Free Download
(12 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st March 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates Wednesday 9th November 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 9th November 2015
filed on: 27th, November 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
294118.00 GBP is the capital in company's statement on Friday 27th November 2015
capital
|
|
AA |
Group of companies' accounts made up to Tuesday 31st March 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(26 pages)
|
AA |
Group of companies' accounts made up to Monday 31st March 2014
filed on: 3rd, January 2015
| accounts
|
Free Download
(25 pages)
|
AP01 |
New director appointment on Friday 6th June 2014.
filed on: 24th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 9th November 2014
filed on: 24th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on Friday 6th June 2014
filed on: 19th, June 2014
| capital
|
Free Download
(5 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 19th, June 2014
| incorporation
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 19th, June 2014
| resolution
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Sunday 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th November 2013
filed on: 11th, December 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 10th December 2013
filed on: 10th, December 2013
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Saturday 31st March 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 9th November 2012
filed on: 6th, December 2012
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Friday 15th June 2012 from Lawrence House Lower Bristol Road Bath BA2 9ET United Kingdom
filed on: 15th, June 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 15th June 2012 from Minerva House Lower Bristol Road Bath BS2 9ER
filed on: 15th, June 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 9th November 2011
filed on: 17th, January 2012
| annual return
|
Free Download
(7 pages)
|
CERTNM |
Company name changed interaction (grph) LIMITEDcertificate issued on 21/11/11
filed on: 21st, November 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Monday 21st November 2011
change of name
|
|
AA |
Group of companies' accounts made up to Thursday 31st March 2011
filed on: 10th, August 2011
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 9th November 2010
filed on: 2nd, December 2010
| annual return
|
Free Download
(6 pages)
|
AA01 |
Accounting period extended to Thursday 31st March 2011. Originally it was Tuesday 30th November 2010
filed on: 15th, June 2010
| accounts
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 20th, November 2009
| mortgage
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 19th, November 2009
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 18th November 2009.
filed on: 18th, November 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 18th November 2009.
filed on: 18th, November 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 18th November 2009.
filed on: 18th, November 2009
| officers
|
Free Download
(3 pages)
|
SH01 |
294118.00 GBP is the capital in company's statement on Monday 9th November 2009
filed on: 17th, November 2009
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution permitting the acquisition of shares
filed on: 17th, November 2009
| resolution
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 17th, November 2009
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 9th, November 2009
| incorporation
|
Free Download
(22 pages)
|