(AA) Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 4th, January 2024
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 1st December 2020.
filed on: 20th, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 17 Black Jack Street Cirencester GL7 2AA to Highfield Station Road Plympton Plymouth PL7 2AU on Wednesday 16th December 2020
filed on: 16th, December 2020
| address
|
Free Download
(1 page)
|
(AP03) On Friday 13th November 2020 - new secretary appointed
filed on: 13th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Friday 13th November 2020
filed on: 13th, November 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Bernard Atkins Limited Eight Bells House 14 Church Street Tetbury Gloucestershire GL8 8JG to 17 Black Jack Street Cirencester GL7 2AA on Tuesday 3rd November 2020
filed on: 3rd, November 2020
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 20th November 2018
filed on: 28th, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 6th April 2016 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 7.00 GBP is the capital in company's statement on Wednesday 25th May 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Friday 1st May 2015.
filed on: 29th, June 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 1st May 2015
filed on: 9th, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 6th April 2015 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes Buckinghamshire MK6 2TA to Eight Bells House 14 Church Street Tetbury Gloucestershire GL8 8JG on Wednesday 4th February 2015
filed on: 4th, February 2015
| address
|
Free Download
(2 pages)
|
(CH01) On Wednesday 7th January 2015 director's details were changed
filed on: 4th, February 2015
| officers
|
Free Download
(3 pages)
|
(CH03) On Wednesday 7th January 2015 secretary's details were changed
filed on: 4th, February 2015
| officers
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 20th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 6th April 2014 with full list of members
filed on: 30th, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 7.00 GBP is the capital in company's statement on Tuesday 30th September 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Wednesday 2nd October 2013.
filed on: 2nd, October 2013
| officers
|
Free Download
(2 pages)
|
(AP03) On Wednesday 2nd October 2013 - new secretary appointed
filed on: 2nd, October 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 2nd October 2013
filed on: 2nd, October 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 6th April 2013
filed on: 8th, April 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 7.00 GBP is the capital in company's statement on Monday 8th April 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 28th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 6th April 2012 with full list of members
filed on: 10th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 23rd, January 2012
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Tuesday 14th June 2011
filed on: 14th, June 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 14th June 2011
filed on: 14th, June 2011
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Tuesday 14th June 2011
filed on: 14th, June 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 14th June 2011.
filed on: 14th, June 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 14th June 2011.
filed on: 14th, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 6th April 2011
filed on: 20th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Tuesday 21st September 2010 from York House 81 North Street Leighton Buzzard Bedfordshire LU7 1EL
filed on: 21st, September 2010
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 21st, September 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 6th April 2010 with full list of members
filed on: 27th, April 2010
| annual return
|
Free Download
(7 pages)
|
(SH01) 7.00 GBP is the capital in company's statement on Wednesday 11th November 2009
filed on: 11th, November 2009
| capital
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2009
filed on: 9th, November 2009
| accounts
|
Free Download
(6 pages)
|
(288c) Director's change of particulars
filed on: 17th, September 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Monday 20th April 2009
filed on: 20th, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2008
filed on: 26th, February 2009
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 29/01/2009 from flat 3 10 queen street cirencester gloucestershire GL7 1HD
filed on: 29th, January 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to Friday 18th April 2008
filed on: 18th, April 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th April 2007
filed on: 29th, February 2008
| accounts
|
Free Download
(1 page)
|
(288a) On Tuesday 12th February 2008 New director appointed
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 12/02/08 from: vine house whelford fairford GL7 4DY
filed on: 12th, February 2008
| address
|
Free Download
(1 page)
|
(288b) On Tuesday 12th February 2008 Director resigned
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 12th February 2008 Director resigned
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 12th February 2008 Director resigned
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 12/02/08 from: vine house whelford fairford GL7 4DY
filed on: 12th, February 2008
| address
|
Free Download
(1 page)
|
(288a) On Tuesday 12th February 2008 New director appointed
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 12th February 2008 Director resigned
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On Friday 9th November 2007 New director appointed
filed on: 9th, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 9th November 2007 New director appointed
filed on: 9th, November 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 19th October 2007 Secretary resigned
filed on: 19th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On Friday 19th October 2007 New secretary appointed;new director appointed
filed on: 19th, October 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 19th October 2007 Director resigned
filed on: 19th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 19th October 2007 Secretary resigned
filed on: 19th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 19th October 2007 Director resigned
filed on: 19th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On Friday 19th October 2007 New secretary appointed;new director appointed
filed on: 19th, October 2007
| officers
|
Free Download
(2 pages)
|
(363s) Annual return made up to Thursday 13th September 2007
filed on: 13th, September 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to Thursday 13th September 2007
filed on: 13th, September 2007
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th April 2006
filed on: 2nd, August 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th April 2006
filed on: 2nd, August 2007
| accounts
|
Free Download
(2 pages)
|
(363s) Annual return made up to Wednesday 24th May 2006
filed on: 24th, May 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to Wednesday 24th May 2006
filed on: 24th, May 2006
| annual return
|
Free Download
(7 pages)
|
(NEWINC) Company registration
filed on: 6th, April 2005
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 6th, April 2005
| incorporation
|
Free Download
(14 pages)
|