(AA) Micro company accounts made up to 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 6th June 2023
filed on: 13th, June 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 10th May 2023
filed on: 11th, May 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 10th May 2023
filed on: 11th, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th March 2023
filed on: 19th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 4th March 2023
filed on: 6th, March 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd March 2023
filed on: 6th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st May 2022
filed on: 8th, February 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 7th, February 2022
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 28th October 2021
filed on: 31st, October 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 19th April 2021 director's details were changed
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st January 2021
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st August 2020
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st August 2020
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st August 2020
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st May 2020
filed on: 9th, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st May 2020
filed on: 9th, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st May 2020
filed on: 9th, June 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 9th March 2020 director's details were changed
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th March 2020 director's details were changed
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(3 pages)
|
(CH01) On 25th June 2018 director's details were changed
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from C/O Mark Bijok Accountants Bath (Www.Bijok.Net) 29 Bath Road Peasedown St. John Bath BA2 8DJ England on 2nd March 2017 to The Special Effect Stadium Berkeley Road Frome BA11 2EH
filed on: 2nd, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 12th, September 2016
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 22nd July 2016
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 22nd July 2016
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 29 Bath Road Peasedown St. John Bath Somerset BA2 8DJ on 11th February 2016 to C/O Mark Bijok Accountants Bath (Www.Bijok.Net) 29 Bath Road Peasedown St. John Bath BA2 8DJ
filed on: 11th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 1st November 2015
filed on: 11th, December 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 12th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2014
filed on: 19th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 30th November 2014 to 31st May 2014
filed on: 19th, June 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 1st November 2014
filed on: 14th, January 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 14th January 2015: 1.00 GBP
capital
|
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 1st, August 2014
| resolution
|
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 1st, August 2014
| resolution
|
|
(AP01) New director was appointed on 26th June 2014
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 26th June 2014
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 26th June 2014
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 26th June 2014
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 26th June 2014
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 26th June 2014
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2013
filed on: 1st, February 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st November 2013
filed on: 1st, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st February 2014: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 30th November 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Aldersmith Stadium Berkley Road Frome Somerset BA11 2EH England on 23rd November 2012
filed on: 23rd, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 1st November 2012
filed on: 22nd, November 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 1st, November 2011
| incorporation
|
Free Download
(30 pages)
|