(CS01) Confirmation statement with no updates 9th October 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 9th October 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 31st October 2021 to 30th April 2022
filed on: 28th, July 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th October 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 9th October 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 9th October 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 10th October 2018
filed on: 18th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 10th October 2018
filed on: 18th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 9th October 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 31st July 2018. New Address: 4 Beau Street Bath BA1 1QY. Previous address: 28 Brock Street Bath BA1 2LN
filed on: 31st, July 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(10 pages)
|
(CH03) On 1st November 2016 secretary's details were changed
filed on: 3rd, December 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 1st November 2016 director's details were changed
filed on: 3rd, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 9th October 2017
filed on: 3rd, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 1st November 2016 director's details were changed
filed on: 3rd, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 9th October 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 31st, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 9th October 2015 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 16th December 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 9th October 2014 with full list of members
filed on: 19th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 8th August 2014. New Address: 28 Brock Street Bath BA1 2LN. Previous address: 2 Wood Street Queen Square Bath BA1 2JQ
filed on: 8th, August 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 9th October 2013 with full list of members
filed on: 26th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 26th November 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 9th October 2012 with full list of members
filed on: 19th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2011
filed on: 24th, July 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 9th October 2011 with full list of members
filed on: 20th, October 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Office 1, the Coach House 24-26 Station Road Shirehampton Bristol BS11 9TX United Kingdom on 20th October 2011
filed on: 20th, October 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2010
filed on: 11th, May 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 9th October 2010 with full list of members
filed on: 2nd, November 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2009
filed on: 15th, June 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2nd October 2009 director's details were changed
filed on: 10th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd October 2009 director's details were changed
filed on: 10th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 9th October 2009 with full list of members
filed on: 10th, November 2009
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2008
filed on: 26th, August 2009
| accounts
|
Free Download
(6 pages)
|
(288c) Secretary's change of particulars
filed on: 23rd, October 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 23rd October 2008 with shareholders record
filed on: 23rd, October 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On 23rd October 2008 Director appointed
filed on: 23rd, October 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 23rd, October 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 01/08/2008 from 4 westbury mews westbury-on-trym bristol BS9 3QA
filed on: 1st, August 2008
| address
|
Free Download
(1 page)
|
(288b) On 18th June 2008 Appointment terminated director
filed on: 18th, June 2008
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2007
filed on: 6th, May 2008
| accounts
|
Free Download
(6 pages)
|
(122) S-div
filed on: 16th, April 2008
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 5th, March 2008
| resolution
|
Free Download
(1 page)
|
(363a) Annual return up to 21st November 2007 with shareholders record
filed on: 21st, November 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 21st November 2007 with shareholders record
filed on: 21st, November 2007
| annual return
|
Free Download
(2 pages)
|
(395) Particulars of mortgage/charge
filed on: 11th, October 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 11th, October 2007
| mortgage
|
Free Download
(3 pages)
|
(CERTNM) Company name changed elemental toys LIMITEDcertificate issued on 09/02/07
filed on: 9th, February 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed elemental toys LIMITEDcertificate issued on 09/02/07
filed on: 9th, February 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 9th, October 2006
| incorporation
|
Free Download
(30 pages)
|
(NEWINC) Incorporation
filed on: 9th, October 2006
| incorporation
|
Free Download
(30 pages)
|