(AA) Micro company accounts made up to 30th April 2023
filed on: 15th, January 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 6th April 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 6th April 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 6th April 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 6th April 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 28th February 2020
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 28th February 2020
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 28th February 2020
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 2nd, July 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 6th April 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 9th January 2018
filed on: 1st, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 9th January 2018
filed on: 1st, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 9th January 2018 secretary's details were changed
filed on: 29th, March 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 9th January 2018 director's details were changed
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 19th March 2019
filed on: 19th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 19th March 2019
filed on: 19th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(4 pages)
|
(TM01) 2nd October 2018 - the day director's appointment was terminated
filed on: 15th, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 6th April 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On 9th January 2018 director's details were changed
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 9th January 2018
filed on: 9th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 9th January 2018
filed on: 9th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th April 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 6th April 2016 with full list of members
filed on: 15th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 15th April 2016: 3.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 15th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 6th April 2015 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 7th April 2015: 3.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 6th April 2014 with full list of members
filed on: 1st, May 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 29 James Street West Bath BA1 2BT on 16th April 2014
filed on: 16th, April 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 6th April 2013 with full list of members
filed on: 13th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 6th April 2012 with full list of members
filed on: 21st, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 6th April 2011 with full list of members
filed on: 25th, August 2011
| annual return
|
Free Download
(4 pages)
|
(TM01) 25th August 2011 - the day director's appointment was terminated
filed on: 25th, August 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th August 2011
filed on: 15th, August 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 1 8 Gloucester Road Teignmouth Devon TQ14 9HN on 4th July 2011
filed on: 4th, July 2011
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2010
filed on: 6th, January 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 6th April 2010 with full list of members
filed on: 26th, November 2010
| annual return
|
Free Download
(6 pages)
|
(CH03) On 6th April 2010 secretary's details were changed
filed on: 26th, November 2010
| officers
|
Free Download
(1 page)
|
(TM02) 26th November 2010 - the day secretary's appointment was terminated
filed on: 26th, November 2010
| officers
|
Free Download
(1 page)
|
(TM01) 26th November 2010 - the day director's appointment was terminated
filed on: 26th, November 2010
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, November 2010
| gazette
|
Free Download
(1 page)
|
(MISC) Dup apt for simon gordon pearce as director on 06/04/2010.
filed on: 10th, November 2010
| miscellaneous
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 3rd November 2010
filed on: 3rd, November 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th August 2010
filed on: 6th, August 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th August 2010
filed on: 6th, August 2010
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, August 2010
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, April 2009
| incorporation
|
Free Download
(17 pages)
|