(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 2nd, August 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On February 8, 2022 director's details were changed
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 13th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On February 14, 2021 director's details were changed
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On February 14, 2021 director's details were changed
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(8 pages)
|
(AD02) New sail address 49 Ashgrove Peasedown St. John Bath BA2 8EF. Change occurred at an unknown date. Company's previous address: Stoke Bank Farm Stoke Bank Stoke St. Milborough Ludlow Shropshire SY8 2EN England.
filed on: 3rd, February 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 16, 2016
filed on: 2nd, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 49 Ashgrove Peasedown St. John Bath BA2 8EF. Change occurred on August 13, 2015. Company's previous address: Stoke Bank Farm Stoke Bank Stoke St. Milborough Ludlow Shropshire SY8 2EN.
filed on: 13th, August 2015
| address
|
Free Download
(1 page)
|
(AP01) On August 1, 2015 new director was appointed.
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on August 1, 2015
filed on: 13th, August 2015
| officers
|
Free Download
(1 page)
|
(CH01) On November 18, 2014 director's details were changed
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD02) New sail address Stoke Bank Farm Stoke Bank Stoke St. Milborough Ludlow Shropshire SY8 2EN. Change occurred at an unknown date. Company's previous address: 76 Purlewent Drive Bath BA1 4BA United Kingdom.
filed on: 9th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 16, 2015
filed on: 9th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address Stoke Bank Farm Stoke Bank Stoke St. Milborough Ludlow Shropshire SY8 2EN. Change occurred on November 18, 2014. Company's previous address: Waterhouse Waterhouse Lane Monkton Combe Bath BA2 7JB England.
filed on: 18th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed extreme grace communication LTDcertificate issued on 25/07/14
filed on: 25th, July 2014
| change of name
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on July 24, 2014. Old Address: 76 Purlewent Drive Bath BA1 4BA
filed on: 24th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 16, 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 7th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 16, 2013
filed on: 7th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 8th, October 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 16, 2012
filed on: 1st, March 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On December 31, 2011 director's details were changed
filed on: 1st, March 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(7 pages)
|
(AD04) Register(s) moved to registered office address
filed on: 1st, March 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 16, 2011
filed on: 1st, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 15th, December 2010
| accounts
|
Free Download
(6 pages)
|
(AD02) Notification of SAIL
filed on: 8th, April 2010
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 8th, April 2010
| address
|
Free Download
(1 page)
|
(CH01) On February 16, 2010 director's details were changed
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 16, 2010
filed on: 8th, April 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 6th, August 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to April 29, 2009 - Annual return with full member list
filed on: 29th, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 15th, September 2008
| accounts
|
Free Download
(7 pages)
|
(363s) Period up to March 13, 2008 - Annual return with full member list
filed on: 13th, March 2008
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 4th, November 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 4th, November 2007
| accounts
|
Free Download
(7 pages)
|
(363s) Period up to March 6, 2007 - Annual return with full member list
filed on: 6th, March 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to March 6, 2007 - Annual return with full member list
filed on: 6th, March 2007
| annual return
|
Free Download
(6 pages)
|
(363(288)) Annual return drawn up to March 6, 2007 (Registered office changed on 06/03/07)
annual return
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 4th, October 2006
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 4th, October 2006
| accounts
|
Free Download
(7 pages)
|
(363s) Period up to March 6, 2006 - Annual return with full member list
filed on: 6th, March 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to March 6, 2006 - Annual return with full member list
filed on: 6th, March 2006
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2005
filed on: 27th, September 2005
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2005
filed on: 27th, September 2005
| accounts
|
Free Download
(5 pages)
|
(363s) Period up to March 17, 2005 - Annual return with full member list
filed on: 17th, March 2005
| annual return
|
Free Download
(6 pages)
|
(363(287)) Registered office changed on 17/03/05
annual return
|
|
(363s) Period up to March 17, 2005 - Annual return with full member list
filed on: 17th, March 2005
| annual return
|
Free Download
(6 pages)
|
(363(287)) Registered office changed on 17/03/05
annual return
|
|
(225) Accounting reference date extended from 28/02/05 to 31/03/05
filed on: 7th, December 2004
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 28/02/05 to 31/03/05
filed on: 7th, December 2004
| accounts
|
Free Download
(1 page)
|
(288a) On March 2, 2004 New director appointed
filed on: 2nd, March 2004
| officers
|
Free Download
(2 pages)
|
(288a) On March 2, 2004 New secretary appointed
filed on: 2nd, March 2004
| officers
|
Free Download
(2 pages)
|
(288a) On March 2, 2004 New secretary appointed
filed on: 2nd, March 2004
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 2 shares on February 16, 2004. Value of each share 1 £, total number of shares: 4.
filed on: 2nd, March 2004
| capital
|
Free Download
(2 pages)
|
(288a) On March 2, 2004 New director appointed
filed on: 2nd, March 2004
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 2 shares on February 16, 2004. Value of each share 1 £, total number of shares: 4.
filed on: 2nd, March 2004
| capital
|
Free Download
(2 pages)
|
(288b) On February 17, 2004 Secretary resigned
filed on: 17th, February 2004
| officers
|
Free Download
(1 page)
|
(288b) On February 17, 2004 Secretary resigned
filed on: 17th, February 2004
| officers
|
Free Download
(1 page)
|
(288b) On February 17, 2004 Director resigned
filed on: 17th, February 2004
| officers
|
Free Download
(1 page)
|
(288b) On February 17, 2004 Director resigned
filed on: 17th, February 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, February 2004
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, February 2004
| incorporation
|
Free Download
(13 pages)
|