(AA) Micro company accounts made up to 2022-12-31
filed on: 16th, May 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 Dark Lane Chew Magna Bristol Somerset BS40 8QD England to 1 Bowden Way Failand Bristol BS8 3XA on 2022-11-24
filed on: 24th, November 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022-06-22 director's details were changed
filed on: 21st, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 18th, July 2022
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from 2021-12-30 to 2021-12-31
filed on: 18th, July 2022
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-06-10
filed on: 10th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-06-10
filed on: 10th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB England to 5 Dark Lane Chew Magna Bristol Somerset BS408QD on 2022-05-18
filed on: 18th, May 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-11-02
filed on: 3rd, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-05-12
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-05-12
filed on: 21st, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-05-12
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-12-30
filed on: 30th, March 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-12-30
filed on: 11th, December 2020
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2020-05-02
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-12-30
filed on: 28th, October 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-12-30
filed on: 27th, September 2018
| accounts
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2018-06-02: 80.00 GBP
filed on: 4th, June 2018
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2018-05-24
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-05-24
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-05-24
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2016-12-30
filed on: 21st, November 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Kent House 81 High Street Cranleigh Surrey GU6 8AU England to Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB on 2017-09-27
filed on: 27th, September 2017
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2016-12-31 to 2016-12-30
filed on: 27th, September 2017
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-07-17
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2017-07-17
filed on: 20th, July 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-07-17
filed on: 20th, July 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from , C/O Mitchell Glanville Limited, 41 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX to Kent House 81 High Street Cranleigh Surrey GU6 8AU on 2017-05-31
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017-05-30 director's details were changed
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
(AP03) On 2017-05-30 - new secretary appointed
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-05-30
filed on: 30th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-05-30
filed on: 30th, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 29th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2016-07-14 director's details were changed
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-01-01
filed on: 9th, December 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2015-10-10 director's details were changed
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Acres Holt Valley Road Leigh Woods Bristol BS8 3PZ to C/O Mitchell Glanville Limited 41 Rodney Road Cheltenham Gloucestershire GL50 1HX on 2015-12-09
filed on: 9th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-10-13 with full list of members
filed on: 9th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-10-13 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 9th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 9th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 41 Rodney Road Cheltenham Gloucestershire GL50 1HX to Acres Holt Valley Road Leigh Woods Bristol BS8 3PZ on 2015-03-12
filed on: 12th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-10-13 with full list of members
filed on: 22nd, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 18th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from 2012-10-31 to 2012-12-31
filed on: 27th, June 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-10-13
filed on: 21st, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2011-10-31
filed on: 9th, May 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Bennetts High Street Wrington Avon BS40 5QB United Kingdom on 2012-05-09
filed on: 9th, May 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-10-13 with full list of members
filed on: 10th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2010-10-31
filed on: 26th, July 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-10-13 with full list of members
filed on: 9th, November 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 13th, October 2009
| incorporation
|
Free Download
(19 pages)
|