(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 19th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023-11-10
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022-11-15
filed on: 15th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-11-10
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 13th, October 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Ground Floor Building a Green Court Truro Business Park Threemilestone Truro TR4 9LF. Change occurred on 2022-05-05. Company's previous address: C/O Mutu Accountancy Ltd 7 Chelsea Road Bath BA1 3DU England.
filed on: 5th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 26th, February 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2021-11-10
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2021-05-10
filed on: 24th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021-05-10
filed on: 24th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-12-09
filed on: 21st, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-12-09
filed on: 21st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 17th, March 2021
| accounts
|
Free Download
(8 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2020-12-09: 50.00 GBP
filed on: 22nd, December 2020
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020-11-10
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address C/O Mutu Accountancy Ltd 7 Chelsea Road Bath BA1 3DU. Change occurred on 2020-11-19. Company's previous address: 18 C/O Go Get Organised Finance Ltd 18 Charles Street Bath BA1 1HX England.
filed on: 19th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 27th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019-11-10
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2019-01-14 director's details were changed
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 29th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2018-11-10
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2017-12-18
filed on: 23rd, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 23rd, December 2017
| accounts
|
Free Download
(6 pages)
|
(TM02) Termination of appointment as a secretary on 2017-12-18
filed on: 23rd, December 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-11-10
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 18 C/O Go Get Organised Finance Ltd 18 Charles Street Bath BA1 1HX. Change occurred on 2017-10-27. Company's previous address: Studio 20 Glove Factory Studios Brook Lane Holt Bradford on Avon Wiltshire BA14 6RL England.
filed on: 27th, October 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017-10-14 director's details were changed
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-10-12
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-09-01
filed on: 12th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-09-01
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-04-15
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 31st, January 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-15
filed on: 27th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address Studio 20 Glove Factory Studios Brook Lane Holt Bradford on Avon Wiltshire BA14 6RL. Change occurred on 2016-03-30. Company's previous address: C/O Pearson May 5 Wicker Hill Trowbridge Wiltshire BA14 8JS.
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2015-03-31
filed on: 14th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2015-04-30 to 2015-03-31
filed on: 14th, January 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-15
filed on: 29th, May 2015
| annual return
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on 2015-03-25
filed on: 26th, March 2015
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2015-03-25) of a secretary
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-03-25
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2015-03-25: 100.00 GBP
filed on: 26th, March 2015
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2014-04-30
filed on: 15th, December 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-04-15
filed on: 9th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2013-04-30
filed on: 14th, January 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit B5 Southgate Frome Somerset BA11 2RY United Kingdom on 2013-11-21
filed on: 21st, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-04-15
filed on: 13th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2012-04-30
filed on: 3rd, January 2013
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2012-05-08
filed on: 8th, May 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2012-05-08
filed on: 8th, May 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit B3 Southgate Frome Somerset BA11 2RY United Kingdom on 2012-05-08
filed on: 8th, May 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2012-05-08
filed on: 8th, May 2012
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2012-05-08) of a secretary
filed on: 8th, May 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2012-05-08
filed on: 8th, May 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-04-15
filed on: 8th, May 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 15th, April 2011
| incorporation
|
Free Download
(8 pages)
|