AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 16th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Jul 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 24th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Jul 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 13th Jul 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th Jul 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 14th Jul 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Wyndles Entry Hill Drive Bath BA2 5NL on Thu, 21st Feb 2019 to 10 Clan House Sydney Road Bath BA2 6NS
filed on: 21st, February 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 14th Jul 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th Jul 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 15th Jul 2016
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 13th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 28th Jul 2015
filed on: 28th, July 2015
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 6th Mar 2015
filed on: 14th, April 2015
| officers
|
Free Download
(1 page)
|
AP03 |
On Fri, 6th Mar 2015, company appointed a new person to the position of a secretary
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 28th Jul 2014
filed on: 8th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 8th Aug 2014: 9.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 15th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 28th Jul 2013
filed on: 7th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 15th, December 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 28th Jul 2012
filed on: 28th, July 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 29th Feb 2012
filed on: 29th, February 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 29th Feb 2012
filed on: 29th, February 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 29th Feb 2012 new director was appointed.
filed on: 29th, February 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 28th Jul 2011
filed on: 15th, August 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 26th, December 2010
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Sun, 26th Dec 2010
filed on: 26th, December 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 28th Jul 2010 director's details were changed
filed on: 28th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 28th Jul 2010
filed on: 28th, July 2010
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Wed, 28th Jul 2010 director's details were changed
filed on: 28th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 28th Jul 2010 director's details were changed
filed on: 28th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 28th, April 2010
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 31st Jul 2010 to Wed, 31st Mar 2010
filed on: 8th, March 2010
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 31/07/2009 from wyndles entry hill drive bath bath somerset BA2 5NL united kingdom
filed on: 31st, July 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Fri, 31st Jul 2009 with complete member list
filed on: 31st, July 2009
| annual return
|
Free Download
(5 pages)
|
353 |
Location of register of members
filed on: 31st, July 2009
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 31st, July 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/03/2009 from no: 11 weiss road putney london SW15 1DH united kingdom
filed on: 13th, March 2009
| address
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 12th, August 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 12th Aug 2008 Director appointed
filed on: 12th, August 2008
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 12th Aug 2008 Director appointed
filed on: 12th, August 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/08/2008 from upper flat 11 quill lane london SW15 1PB
filed on: 12th, August 2008
| address
|
Free Download
(1 page)
|
288b |
On Tue, 12th Aug 2008 Appointment terminated director
filed on: 12th, August 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 12th, August 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, July 2008
| incorporation
|
Free Download
(9 pages)
|