(CH01) On 2023-12-22 director's details were changed
filed on: 18th, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2023-10-17
filed on: 1st, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-03-30
filed on: 5th, May 2022
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on 2021-11-01
filed on: 1st, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-04-01
filed on: 20th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-30
filed on: 30th, March 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-30
filed on: 3rd, January 2020
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 2019-12-09
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-01-31
filed on: 31st, January 2019
| resolution
|
Free Download
(30 pages)
|
(CONNOT) Change of name notice
filed on: 31st, January 2019
| change of name
|
Free Download
(2 pages)
|
(AD01) New registered office address 24 James Street West Bath BA1 2BT. Change occurred on 2019-01-21. Company's previous address: Unit 6 Locksbrook Trading Estate Bath BA1 3DZ United Kingdom.
filed on: 21st, January 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-08-14
filed on: 21st, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-03-30
filed on: 20th, December 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-30
filed on: 14th, March 2018
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from 2017-03-31 to 2017-03-30
filed on: 30th, December 2017
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 6 Locksbrook Trading Estate Bath BA1 3DZ. Change occurred on 2017-08-15. Company's previous address: 3 Monmouth Place Bath BA1 2AT.
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 29th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return, no members record, drawn up to 2016-06-20
filed on: 15th, August 2016
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on 2016-07-04
filed on: 12th, August 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 6th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-01-01
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-09-30
filed on: 12th, August 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to 2015-07-04
filed on: 12th, August 2015
| annual return
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2015-01-01
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2014-03-31
filed on: 2nd, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return, no members record, drawn up to 2014-07-04
filed on: 8th, August 2014
| annual return
|
Free Download
(7 pages)
|
(AD01) New registered office address 3 Monmouth Place Bath BA1 2AT. Change occurred on 2014-08-08. Company's previous address: Unit 22 the Coach House 2 Upper York St St Paul's Bristol BS2 8QN England.
filed on: 8th, August 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 10th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 13 the Coach House 2 Upper York St St Paul's Bristol BS2 8QN England on 2013-07-25
filed on: 25th, July 2013
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-07-17
filed on: 17th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to 2013-07-04
filed on: 16th, July 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 18th, December 2012
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2012-11-27
filed on: 27th, November 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Unit 22 the Coach House 2 Upper York Street Bristol BS2 8QN England on 2012-07-17
filed on: 17th, July 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 13 the Coach House 2 Upper York St St Paul's Bristol BS2 8QN England on 2012-07-17
filed on: 17th, July 2012
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2012-04-04 to 2012-03-31
filed on: 17th, July 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to 2012-07-04
filed on: 17th, July 2012
| annual return
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2011-12-19
filed on: 19th, December 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2011-12-16
filed on: 16th, December 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2011-12-16
filed on: 16th, December 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-04-04
filed on: 6th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return, no members record, drawn up to 2011-07-04
filed on: 14th, July 2011
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2010-04-04
filed on: 31st, January 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2010-07-04 director's details were changed
filed on: 6th, October 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2010-10-06
filed on: 6th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-07-04 director's details were changed
filed on: 6th, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to 2010-07-04
filed on: 6th, October 2010
| annual return
|
Free Download
(8 pages)
|
(CH01) On 2010-07-04 director's details were changed
filed on: 6th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-07-04 director's details were changed
filed on: 6th, October 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 14 the Coach House 2 Upper York Street Bristol BS2 8QN on 2010-10-06
filed on: 6th, October 2010
| address
|
Free Download
(1 page)
|
(CH01) On 2010-07-04 director's details were changed
filed on: 6th, October 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2009-07-31
filed on: 23rd, April 2010
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 2010-07-31 to 2010-04-04
filed on: 2nd, November 2009
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2008-07-31
filed on: 2nd, August 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to 2009-07-14 - Annual return with full member list
filed on: 14th, July 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On 2009-03-11 Director appointed
filed on: 11th, March 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009-03-03 Director appointed
filed on: 3rd, March 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-12-10 Director appointed
filed on: 10th, December 2008
| officers
|
Free Download
(3 pages)
|
(363a) Period up to 2008-09-04 - Annual return with full member list
filed on: 4th, September 2008
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 04/09/2008 from unit 22 the coach house 2 upper york street bristol BS2 8QN
filed on: 4th, September 2008
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 4th, September 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 4th, September 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2007-07-31
filed on: 6th, May 2008
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 05/11/07 from: 5 brunswick court brunswick square bristol avon BS2 8PE
filed on: 5th, November 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 05/11/07 from: 5 brunswick court brunswick square bristol avon BS2 8PE
filed on: 5th, November 2007
| address
|
Free Download
(1 page)
|
(288b) On 2007-08-28 Director resigned
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-08-28 New director appointed
filed on: 28th, August 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007-08-28 Director resigned
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-08-28 New director appointed
filed on: 28th, August 2007
| officers
|
Free Download
(2 pages)
|
(363a) Period up to 2007-07-27 - Annual return with full member list
filed on: 27th, July 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to 2007-07-27 - Annual return with full member list
filed on: 27th, July 2007
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 4th, July 2006
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Incorporation
filed on: 4th, July 2006
| incorporation
|
Free Download
(19 pages)
|