(AA) Total exemption full accounts data made up to 5th April 2023
filed on: 12th, July 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 5th April 2022
filed on: 8th, July 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On 16th December 2021 director's details were changed
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 5th April 2021
filed on: 7th, July 2021
| accounts
|
Free Download
(9 pages)
|
(CH03) On 22nd February 2021 secretary's details were changed
filed on: 22nd, February 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 22nd February 2021 director's details were changed
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 5th April 2020
filed on: 17th, June 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 5th April 2019
filed on: 8th, August 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 5th April 2018
filed on: 29th, August 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 5th April 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 5th April 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(5 pages)
|
(CH03) On 17th January 2014 secretary's details were changed
filed on: 22nd, January 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 17th January 2014 director's details were changed
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 10th January 2016 with full list of members
filed on: 22nd, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 5th April 2015
filed on: 26th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 10th January 2015 with full list of members
filed on: 13th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 13th January 2015: 10.00 GBP
capital
|
|
(AD01) Address change date: 17th November 2014. New Address: Cooper House Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE. Previous address: 29 Jays Mead Jays Mead Wotton-Under-Edge Gloucestershire GL12 7JF
filed on: 17th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 5th April 2014
filed on: 1st, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 10th January 2014 with full list of members
filed on: 17th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Cooper House Lower Charlton Estate Shepton Mallet Somerset BA4 5QE on 16th January 2014
filed on: 16th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 5th April 2013
filed on: 18th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 10th January 2013 with full list of members
filed on: 16th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 5th April 2012
filed on: 25th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 10th January 2012 with full list of members
filed on: 17th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 5th April 2011
filed on: 12th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 10th January 2011 with full list of members
filed on: 19th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 5th April 2010
filed on: 11th, August 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 10th January 2010 with full list of members
filed on: 23rd, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 22nd February 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 5th April 2009
filed on: 7th, August 2009
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 30/07/2009 from 4 sunnymead oakhill radstock BA3 5AX
filed on: 30th, July 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 12th January 2009 with shareholders record
filed on: 12th, January 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 5th April 2008
filed on: 11th, August 2008
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 31/01/2008 to 05/04/2008
filed on: 7th, August 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to 10th January 2008 with shareholders record
filed on: 10th, January 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to 10th January 2008 with shareholders record
filed on: 10th, January 2008
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 8 shares on 28th March 2007. Value of each share 1 £, total number of shares: 10.
filed on: 14th, April 2007
| capital
|
Free Download
(2 pages)
|
(288a) On 14th April 2007 New director appointed
filed on: 14th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 14th April 2007 New secretary appointed
filed on: 14th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 14th April 2007 New director appointed
filed on: 14th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 14th April 2007 New secretary appointed
filed on: 14th, April 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 8 shares on 28th March 2007. Value of each share 1 £, total number of shares: 10.
filed on: 14th, April 2007
| capital
|
Free Download
(2 pages)
|
(288b) On 28th March 2007 Director resigned
filed on: 28th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 28th March 2007 Secretary resigned
filed on: 28th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 28th March 2007 Director resigned
filed on: 28th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 28th March 2007 Secretary resigned
filed on: 28th, March 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 28/03/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
filed on: 28th, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 28/03/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
filed on: 28th, March 2007
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st January 2007
filed on: 14th, March 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2007
filed on: 14th, March 2007
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to 10th January 2007 with shareholders record
filed on: 10th, January 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 10th January 2007 with shareholders record
filed on: 10th, January 2007
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, January 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 10th, January 2006
| incorporation
|
Free Download
(13 pages)
|