CS01 |
Confirmation statement with no updates 30th October 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th October 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th October 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th October 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th October 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th October 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 17th May 2018. New Address: 66 Swaledale Road Warminster BA12 8FJ. Previous address: Level Two the Old Malthouse Clarence Street Bath BA1 5NS
filed on: 17th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th October 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 24th, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 30th October 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM02 |
11th November 2016 - the day secretary's appointment was terminated
filed on: 11th, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 30th October 2015 with full list of members
filed on: 20th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th November 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 24th, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 30th October 2014 with full list of members
filed on: 27th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th November 2014: 2.00 GBP
capital
|
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 5 Risedale Road Winscombe North Somerset BS25 1LF. Previous address: Coombe Lodge 5 Risedale Road Winscombe Avon BS25 1LF England
filed on: 27th, November 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 19th November 2014 director's details were changed
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 21st, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 30th October 2013 with full list of members
filed on: 7th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 7th November 2013: 2.00 GBP
capital
|
|
AD02 |
Register inspection address changed from Crooked Cottage 31 Sandford Road Winscombe Avon BS25 1JA United Kingdom at an unknown date
filed on: 7th, November 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 24th October 2013 director's details were changed
filed on: 7th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 22nd, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 30th October 2012 with full list of members
filed on: 30th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2011
filed on: 23rd, July 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 20th July 2012 director's details were changed
filed on: 20th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 30th October 2011 with full list of members
filed on: 24th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2010
filed on: 9th, March 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 30th October 2010 with full list of members
filed on: 1st, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2009
filed on: 29th, May 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 30th October 2009 with full list of members
filed on: 31st, October 2009
| annual return
|
Free Download
(6 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 31st, October 2009
| address
|
Free Download
(1 page)
|
CH01 |
On 30th October 2009 director's details were changed
filed on: 30th, October 2009
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 30th, October 2009
| address
|
Free Download
(1 page)
|
288a |
On 21st November 2008 Director appointed
filed on: 21st, November 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/11/2008 from, 52 mucklow hill, halesowen, west midlands, B62 8BL, england
filed on: 21st, November 2008
| address
|
Free Download
(1 page)
|
288a |
On 21st November 2008 Secretary appointed
filed on: 21st, November 2008
| officers
|
Free Download
(1 page)
|
288b |
On 30th October 2008 Appointment terminated director
filed on: 30th, October 2008
| officers
|
Free Download
(1 page)
|
288b |
On 30th October 2008 Appointment terminated secretary
filed on: 30th, October 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, October 2008
| incorporation
|
Free Download
(9 pages)
|