AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(9 pages)
|
AA01 |
Accounting period ending changed to Tuesday 31st December 2019 (was Tuesday 31st March 2020).
filed on: 21st, December 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Friday 28th December 2018 director's details were changed
filed on: 12th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Tuesday 31st July 2018 director's details were changed
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 28th December 2015
filed on: 25th, January 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address 14 Queen Square Bath BA1 2HN. Change occurred on Monday 25th January 2016. Company's previous address: Old Bank the Triangle Paulton Bristol BS39 7LE.
filed on: 25th, January 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 10th December 2015 director's details were changed
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 28th December 2014
filed on: 23rd, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 20th, September 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 4th June 2014 director's details were changed
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 4th June 2014 director's details were changed
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 5th June 2014 from 2 Powel Court, Bottoms Farm Lane Doynton Bristol Avon BS30 5TY
filed on: 5th, June 2014
| address
|
Free Download
(1 page)
|
CH03 |
On Wednesday 4th June 2014 secretary's details were changed
filed on: 5th, June 2014
| officers
|
Free Download
(1 page)
|
CH03 |
On Wednesday 4th June 2014 secretary's details were changed
filed on: 5th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 28th December 2013
filed on: 24th, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 29th, September 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 28th December 2012
filed on: 29th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 19th, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 28th December 2011
filed on: 26th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 25th, May 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 28th December 2010
filed on: 17th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 8th, July 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Sunday 27th December 2009 director's details were changed
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 28th December 2009
filed on: 18th, January 2010
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 2nd December 2009.
filed on: 2nd, December 2009
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 11th, May 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to Thursday 7th May 2009 - Annual return with full member list
filed on: 7th, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 26th, November 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to Monday 21st January 2008 - Annual return with full member list
filed on: 21st, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Monday 21st January 2008 - Annual return with full member list
filed on: 21st, January 2008
| annual return
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Monday 8th January 2007. Value of each share 1 £, total number of shares: 100.
filed on: 16th, February 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Monday 8th January 2007. Value of each share 1 £, total number of shares: 100.
filed on: 16th, February 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Thursday 4th January 2007 New secretary appointed
filed on: 4th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 4th January 2007 New secretary appointed
filed on: 4th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 4th January 2007 New director appointed
filed on: 4th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 4th January 2007 New director appointed
filed on: 4th, January 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, December 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 28th, December 2006
| incorporation
|
Free Download
(17 pages)
|
288b |
On Thursday 28th December 2006 Director resigned
filed on: 28th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 28th December 2006 Secretary resigned
filed on: 28th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 28th December 2006 Director resigned
filed on: 28th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 28th December 2006 Secretary resigned
filed on: 28th, December 2006
| officers
|
Free Download
(1 page)
|