CS01 |
Confirmation statement with updates 7th January 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 12th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 7th January 2022
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 7th January 2021
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 16th, June 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 7th January 2020
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 18th October 2019
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
18th October 2019 - the day director's appointment was terminated
filed on: 18th, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th October 2019
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
11th October 2019 - the day director's appointment was terminated
filed on: 14th, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
11th October 2019 - the day director's appointment was terminated
filed on: 14th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 19th September 2019. New Address: Moore Chartered Accountants 30 Gay Street Bath BA1 2PA. Previous address: C/O Moore Stephens Chartered Accountants 30 Gay Street Bath BA1 2PA
filed on: 19th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th January 2019
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 7th January 2018
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 23rd, June 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 7th January 2017
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 14th, March 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 7th January 2016 with full list of members
filed on: 8th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 10th, April 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 7th January 2015 with full list of members
filed on: 9th, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 14th March 2014 director's details were changed
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th March 2014 director's details were changed
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th March 2014 director's details were changed
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th March 2014 director's details were changed
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 7th January 2014 with full list of members
filed on: 13th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 13th January 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2nd January 2013 director's details were changed
filed on: 11th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 7th January 2013 with full list of members
filed on: 11th, January 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2nd January 2013 director's details were changed
filed on: 11th, January 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th November 2012 director's details were changed
filed on: 30th, November 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 5th, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 7th January 2012 with full list of members
filed on: 12th, January 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 8th January 2011 director's details were changed
filed on: 9th, January 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 36 & 38 Cross Hayes Malmesbury Wiltshire SN16 9BG United Kingdom on 28th July 2011
filed on: 28th, July 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 8th, April 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 7th January 2011 with full list of members
filed on: 7th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 31st January 2011 to 31st December 2010
filed on: 12th, April 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Rosewood House 117 the Street Hullavington Chippenham Wiltshire SN14 6DR England on 25th February 2010
filed on: 25th, February 2010
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th February 2010
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th February 2010
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, January 2010
| incorporation
|
Free Download
(8 pages)
|