AA |
Micro company financial statements for the year ending on August 16, 2023
filed on: 17th, August 2023
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to June 30, 2023 (was August 16, 2023).
filed on: 17th, August 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Scots House Scots Lane Salisbury SP1 3TR. Change occurred on December 30, 2022. Company's previous address: C/O Munro Brown 38 Gay Street Bath BA1 2NT.
filed on: 30th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 10, 2015
filed on: 13th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 13, 2015: 100.00 GBP
capital
|
|
AA01 |
Accounting period ending changed to December 31, 2014 (was June 30, 2015).
filed on: 27th, September 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Munro Brown 38 Gay Street Bath BA1 2NT. Change occurred on May 26, 2015. Company's previous address: 31 Stallard Street Trowbridge Wiltshire BA14 9AA.
filed on: 26th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 14th, November 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 10, 2014
filed on: 17th, October 2014
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2014 to December 31, 2013
filed on: 15th, August 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 4, 2013. Old Address: Bank House Bath Road Chippenham Wiltshire SN15 2SA England
filed on: 4th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 10, 2013
filed on: 10th, October 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 20th, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 10, 2012
filed on: 1st, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 8th, October 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 10, 2011
filed on: 7th, November 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 9th, August 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on May 9, 2011. Old Address: C/O Stokes & Co Blatchford Farm Blatchford Lane Bridestowe Okehampton Devon EX20 4HZ England
filed on: 9th, May 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 9, 2011. Old Address: Bank House Bath Road Chippenham Wiltshire SN15 2SA England
filed on: 9th, May 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 6th, January 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 10, 2010
filed on: 8th, December 2010
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on December 8, 2010. Old Address: Gloucester House 13 North Parade Frome Somerset BA11 1AU United Kingdom
filed on: 8th, December 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 3rd, February 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 10, 2009
filed on: 20th, October 2009
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 30th, January 2009
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 14/10/2008 from gloucester house 13 north parade frome somerset BA11 1AY
filed on: 14th, October 2008
| address
|
Free Download
(1 page)
|
363a |
Period up to October 14, 2008 - Annual return with full member list
filed on: 14th, October 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 17/09/2008 from griffon house seagry heath great somerford wiltshire SN15 5EN
filed on: 17th, September 2008
| address
|
Free Download
(1 page)
|
363a |
Period up to March 19, 2008 - Annual return with full member list
filed on: 19th, March 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 2nd, December 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 2nd, December 2007
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 24/05/07 from: haywain barn hardenhuish lane chippenham wiltshire SN14 6HN
filed on: 24th, May 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/05/07 from: haywain barn hardenhuish lane chippenham wiltshire SN14 6HN
filed on: 24th, May 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/01/07 from: cedar house, wing road manton oakham rutland LE15 8SZ
filed on: 3rd, January 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/01/07 from: cedar house, wing road manton oakham rutland LE15 8SZ
filed on: 3rd, January 2007
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 7th, December 2006
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 7th, December 2006
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to October 18, 2006 - Annual return with full member list
filed on: 18th, October 2006
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to October 18, 2006 - Annual return with full member list
filed on: 18th, October 2006
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 29/11/05 from: 46 drury lane wicken ely cambridgeshire CB7 5XY
filed on: 29th, November 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/11/05 from: 46 drury lane wicken ely cambridgeshire CB7 5XY
filed on: 29th, November 2005
| address
|
Free Download
(1 page)
|
363s |
Period up to November 16, 2005 - Annual return with full member list
filed on: 16th, November 2005
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to November 16, 2005 - Annual return with full member list
filed on: 16th, November 2005
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2005
filed on: 18th, August 2005
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2005
filed on: 18th, August 2005
| accounts
|
Free Download
(6 pages)
|
88(2)O |
Alloted 99 shares on October 10, 2003. Value of each share 1 £.
filed on: 9th, November 2004
| capital
|
Free Download
(2 pages)
|
88(2)O |
Alloted 99 shares on October 10, 2003. Value of each share 1 £.
filed on: 9th, November 2004
| capital
|
Free Download
(2 pages)
|
363s |
Period up to November 9, 2004 - Annual return with full member list
filed on: 9th, November 2004
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to November 9, 2004 - Annual return with full member list
filed on: 9th, November 2004
| annual return
|
Free Download
(7 pages)
|
88(2)R |
Alloted 99 shares on October 10, 2003. Value of each share 1 £, total number of shares: 100.
filed on: 31st, October 2003
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on October 10, 2003. Value of each share 1 £, total number of shares: 100.
filed on: 31st, October 2003
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/10/04 to 31/03/05
filed on: 31st, October 2003
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/04 to 31/03/05
filed on: 31st, October 2003
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, October 2003
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, October 2003
| incorporation
|
Free Download
(19 pages)
|