(CS01) Confirmation statement with no updates 2024-01-21
filed on: 4th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 11th, December 2023
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment was terminated on 2023-03-31
filed on: 16th, April 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-01-21
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 8th, August 2022
| accounts
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 2022-04-01
filed on: 28th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-01-21
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 22nd, November 2021
| accounts
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021-04-12
filed on: 12th, April 2021
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-01-21
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 15th, December 2020
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment was terminated on 2020-04-22
filed on: 24th, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-01-21
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 26th, July 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2019-01-21
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018-10-12 director's details were changed
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-10-01
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 14th, August 2018
| accounts
|
Free Download
(11 pages)
|
(PSC05) Change to a person with significant control 2018-01-21
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-01-21
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 21st, December 2017
| accounts
|
Free Download
(11 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 8 Old Track Limpley Stoke Bath BA2 7GY at an unknown date
filed on: 1st, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-01-21
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2017-01-30 director's details were changed
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 14th, November 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2016-10-24 director's details were changed
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-21
filed on: 17th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-02-17: 1001.00 GBP
capital
|
|
(CH01) On 2015-11-17 director's details were changed
filed on: 6th, January 2016
| officers
|
Free Download
(3 pages)
|
(CH01) On 2015-11-17 director's details were changed
filed on: 6th, January 2016
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 8th, December 2015
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, August 2015
| resolution
|
Free Download
|
(AP01) New director was appointed on 2015-07-06
filed on: 5th, August 2015
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, August 2015
| resolution
|
Free Download
|
(CONNOT) Change of name notice
filed on: 4th, August 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed emberson business LTDcertificate issued on 04/08/15
filed on: 4th, August 2015
| change of name
|
Free Download
|
(AD01) New registered office address 37 Great Pulteney Street Bath BA2 4DA. Change occurred on 2015-06-24. Company's previous address: 257 Cottles Lane Turleigh Bradford-on-Avon Wiltshire BA15 2HJ.
filed on: 24th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-21
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-02-09: 1001.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 7th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-21
filed on: 6th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 11th, July 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-01-21
filed on: 15th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 29th, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-01-21
filed on: 9th, February 2012
| annual return
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on 2011-10-28
filed on: 2nd, November 2011
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of allotment of securities, Resolution of Memorandum and/or Articles of Association
filed on: 2nd, November 2011
| resolution
|
Free Download
(18 pages)
|
(SH01) Statement of Capital on 2011-10-28: 1001.00 GBP
filed on: 2nd, November 2011
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 2012-01-31 to 2012-03-31
filed on: 24th, February 2011
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 21st, January 2011
| incorporation
|
Free Download
(22 pages)
|