(AA) Micro company accounts made up to 2023-07-31
filed on: 28th, March 2024
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2022-11-05
filed on: 14th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-11-14 director's details were changed
filed on: 14th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-11-14 director's details were changed
filed on: 14th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-11-14 director's details were changed
filed on: 14th, November 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-11-05
filed on: 14th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2022-07-31
filed on: 5th, November 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-07-31
filed on: 11th, January 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2021-11-27
filed on: 11th, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-11-03
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10 Highbury Place Bath BA1 6DU England to 33 Ambrose Road Bristol BS8 4RJ on 2020-11-20
filed on: 20th, November 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-10-31
filed on: 20th, November 2020
| officers
|
Free Download
(1 page)
|
(AP03) On 2020-10-31 - new secretary appointed
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-07-31
filed on: 19th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2020-07-17 director's details were changed
filed on: 17th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-07-31
filed on: 23rd, June 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1 Tredunnock Barn Llangarron Ross-on-Wye HR9 6PG to 10 Highbury Place Bath BA1 6DU on 2020-06-23
filed on: 23rd, June 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-07-31
filed on: 15th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-07-31
filed on: 12th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2016-07-31
filed on: 19th, April 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2015-07-31
filed on: 18th, April 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2015-09-13 director's details were changed
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-07-23, no shareholders list
filed on: 17th, August 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2014-07-31
filed on: 20th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2014-11-29
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-07-23, no shareholders list
filed on: 14th, August 2014
| annual return
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 26 Belvoir Road Bristol BS6 5DJ England to 1 Tredunnock Barn Llangarron Ross-on-Wye HR9 6PG on 2014-08-14
filed on: 14th, August 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Tredunnock Barn Llangarron Ross-on-Wye HR9 6PG England to 1 Tredunnock Barn Llangarron Ross-on-Wye HR9 6PG on 2014-08-14
filed on: 14th, August 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014-08-04 director's details were changed
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-06-10 director's details were changed
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-08-10
filed on: 13th, August 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-07-31
filed on: 16th, April 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Flat 5 Muller House Ashley Down Road Bristol BS7 9DA England on 2013-12-10
filed on: 10th, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-07-23, no shareholders list
filed on: 12th, August 2013
| annual return
|
Free Download
(7 pages)
|
(CH01) On 2013-08-06 director's details were changed
filed on: 11th, August 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2012-07-31
filed on: 22nd, April 2013
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2013-04-21
filed on: 21st, April 2013
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2013-04-07
filed on: 7th, April 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 21 Aylesford Street Leamington Spa Warwickshire CV31 2AL England on 2013-04-07
filed on: 7th, April 2013
| address
|
Free Download
(1 page)
|
(AAMD) Amended accounts made up to 2011-07-31
filed on: 25th, September 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2012-07-23, no shareholders list
filed on: 26th, July 2012
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 2011-07-31
filed on: 30th, April 2012
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2012-02-19 director's details were changed
filed on: 19th, February 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-02-18
filed on: 18th, February 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-02-14
filed on: 14th, February 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2012-02-13
filed on: 13th, February 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2012-02-13
filed on: 13th, February 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-02-13
filed on: 13th, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2011-07-23, no shareholders list
filed on: 14th, August 2011
| annual return
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: 2011-07-04
filed on: 4th, July 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2010-07-31
filed on: 28th, February 2011
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2010-11-21
filed on: 21st, November 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2010-10-29
filed on: 29th, October 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2010-10-29 director's details were changed
filed on: 29th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-10-29 director's details were changed
filed on: 29th, October 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2010-09-30
filed on: 30th, September 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2010-09-14
filed on: 14th, September 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2010-07-23, no shareholders list
filed on: 14th, September 2010
| annual return
|
Free Download
(13 pages)
|
(CH01) On 2010-07-22 director's details were changed
filed on: 13th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-07-22 director's details were changed
filed on: 13th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-07-22 director's details were changed
filed on: 13th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-07-22 director's details were changed
filed on: 13th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-07-22 director's details were changed
filed on: 13th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-07-22 director's details were changed
filed on: 13th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-07-22 director's details were changed
filed on: 13th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-07-22 director's details were changed
filed on: 13th, September 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 5 Frankleigh House Bath Road Bradford-on-Avon Wiltshire BA15 2PB on 2010-09-11
filed on: 11th, September 2010
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2010-09-11
filed on: 11th, September 2010
| officers
|
Free Download
(1 page)
|
(AP03) On 2010-09-11 - new secretary appointed
filed on: 11th, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2009-07-31
filed on: 23rd, July 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2009-07-23, no shareholders list
filed on: 2nd, November 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2008-07-31
filed on: 21st, May 2009
| accounts
|
Free Download
(3 pages)
|
(287) Registered office changed on 27/03/2009 from 5 clarendon crescent leamington spa warwickshire CV32 5NR
filed on: 27th, March 2009
| address
|
Free Download
(1 page)
|
(363s) Annual return made up to 2009-03-27
filed on: 27th, March 2009
| annual return
|
Free Download
(9 pages)
|
(288b) On 2009-03-27 Appointment terminated director
filed on: 27th, March 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, July 2007
| incorporation
|
Free Download
(30 pages)
|
(NEWINC) Incorporation
filed on: 23rd, July 2007
| incorporation
|
Free Download
(30 pages)
|