CS01 |
Confirmation statement with no updates Wednesday 27th March 2024
filed on: 8th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 12th, September 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 27th March 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 7th, July 2022
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Friday 27th March 2009.
filed on: 15th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 27th March 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 2nd, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 27th March 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 4th, June 2020
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Wednesday 26th April 2017
filed on: 6th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 27th March 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 25th April 2017
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 26th April 2017
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 25th, May 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 27th March 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 27th March 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(14 pages)
|
AD01 |
New registered office address Gladstone Lodge Tyning Road Combe Down Bath BA2 5ER. Change occurred on Wednesday 26th April 2017. Company's previous address: 55 Hansford Square Combe Down Bath Avon BA2 5LJ.
filed on: 26th, April 2017
| address
|
Free Download
(1 page)
|
CH03 |
On Saturday 15th April 2017 secretary's details were changed
filed on: 26th, April 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Saturday 15th April 2017 director's details were changed
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 15th April 2017 director's details were changed
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 27th March 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 5th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 27th March 2016
filed on: 19th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 26th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 27th March 2015
filed on: 20th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 20th April 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 27th March 2014
filed on: 17th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 17th April 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 27th March 2013
filed on: 3rd, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 26th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 27th March 2012
filed on: 23rd, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 1st, August 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 27th March 2011
filed on: 13th, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 20th, September 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 27th March 2010
filed on: 15th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Saturday 27th March 2010 director's details were changed
filed on: 15th, June 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Saturday 27th March 2010 secretary's details were changed
filed on: 15th, June 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Saturday 27th March 2010 director's details were changed
filed on: 15th, June 2010
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 9th April 2009 Director and secretary appointed
filed on: 9th, April 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 9th April 2009 Director appointed
filed on: 9th, April 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Saturday 4th April 2009 Appointment terminated director
filed on: 4th, April 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, March 2009
| incorporation
|
Free Download
(18 pages)
|