(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(9 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, November 2022
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 29th, November 2022
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 29th, November 2022
| incorporation
|
Free Download
(37 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 29th, November 2022
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 11th, June 2021
| accounts
|
Free Download
(15 pages)
|
(AD01) New registered office address The Dutch Barn Bremhill Grove Farm East Tytherton Chippenham Wiltshire SN15 4LX. Change occurred on April 29, 2021. Company's previous address: The Coach House Bremhill Grove Farm East Tytherton Chippenham Wiltshire SN15 4LX England.
filed on: 29th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 5th, June 2020
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(12 pages)
|
(AD01) New registered office address The Coach House Bremhill Grove Farm East Tytherton Chippenham Wiltshire SN15 4LX. Change occurred on July 23, 2018. Company's previous address: The Coach House Bremhill Grove Farm East Tytherton Chippenham Wiltshire SN15 4LX England.
filed on: 23rd, July 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address The Coach House Bremhill Grove Farm East Tytherton Chippenham Wiltshire SN15 4LX. Change occurred on July 19, 2018. Company's previous address: Studio 3.3 the Glove Factory Brook Lane, Holt Bradford on Avon Wiltshire BA14 6RL England.
filed on: 19th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 19th, April 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address Studio 3.3 the Glove Factory Brook Lane, Holt Bradford on Avon Wiltshire BA14 6RL. Change occurred on January 9, 2018. Company's previous address: Studio 3.2 the Glove Factory Brook Lane, Holt Bradford on Avon Wiltshire BA14 6RL England.
filed on: 9th, January 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Studio 3.2 the Glove Factory Brook Lane, Holt Bradford on Avon Wiltshire BA14 6RL. Change occurred on January 2, 2018. Company's previous address: 2 Toll Bridge Studios Toll Bridge Road Bath BA1 7DE England.
filed on: 2nd, January 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 2 Toll Bridge Studios Toll Bridge Road Bath BA1 7DE. Change occurred on October 4, 2017. Company's previous address: 4 Toll Bridge Studios Toll Bridge Road Bath BA1 7DE.
filed on: 4th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 20th, June 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 21st, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 21, 2015
filed on: 16th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 23rd, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 21, 2014
filed on: 13th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 20th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on November 1, 2013. Old Address: Minerva House Lower Bristol Road Bath BA2 9ER
filed on: 1st, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 21, 2013
filed on: 28th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 28, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 28th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 21, 2012
filed on: 10th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on June 11, 2012. Old Address: Lawrence House Lower Bristol Road Bath Somerset BA2 9ET United Kingdom
filed on: 11th, June 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 9th, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 21, 2011
filed on: 22nd, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 4th, April 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 21, 2010
filed on: 2nd, November 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on October 20, 2010. Old Address: Parmenter House, 57 Tower Street Winchester Hampshire SO23 8TD
filed on: 20th, October 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 2nd, July 2010
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 10th, November 2009
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 21, 2009
filed on: 28th, October 2009
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2007
filed on: 3rd, March 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Period up to February 23, 2009 - Annual return with full member list
filed on: 23rd, February 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2006
filed on: 8th, September 2008
| accounts
|
Free Download
(8 pages)
|
(363a) Period up to December 5, 2007 - Annual return with full member list
filed on: 5th, December 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to December 5, 2007 - Annual return with full member list
filed on: 5th, December 2007
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 27/04/07 from: southgate chambers 37-39 southgate street winchester hampshire SO23 9EH
filed on: 27th, April 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 27/04/07 from: southgate chambers 37-39 southgate street winchester hampshire SO23 9EH
filed on: 27th, April 2007
| address
|
Free Download
(1 page)
|
(363a) Period up to November 8, 2006 - Annual return with full member list
filed on: 8th, November 2006
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to November 8, 2006 - Annual return with full member list
filed on: 8th, November 2006
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2005
filed on: 15th, August 2006
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2005
filed on: 15th, August 2006
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to October 31, 2005 - Annual return with full member list
filed on: 31st, October 2005
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to October 31, 2005 - Annual return with full member list
filed on: 31st, October 2005
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 14/06/05 from: somerset house 40-49 price street birmingham B4 6LZ
filed on: 14th, June 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/06/05 from: somerset house 40-49 price street birmingham B4 6LZ
filed on: 14th, June 2005
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, October 2004
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, October 2004
| incorporation
|
Free Download
(17 pages)
|