(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 6th, July 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 9th, March 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 16th, September 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(5 pages)
|
(CH03) On May 20, 2019 secretary's details were changed
filed on: 20th, May 2019
| officers
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 37 Great Pulteney Street Bath BA2 4DA.
filed on: 20th, May 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 18, 2019
filed on: 9th, May 2019
| officers
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on March 8, 2019
filed on: 18th, March 2019
| capital
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 18th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 3rd, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 15, 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 8th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 15, 2015
filed on: 28th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 28, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 23rd, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 15, 2014
filed on: 26th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 26, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 4th, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 15, 2013
filed on: 4th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 14th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 15, 2012
filed on: 22nd, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 2nd, August 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 15, 2011
filed on: 23rd, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 2nd, September 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 15, 2010
filed on: 19th, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On May 15, 2010 director's details were changed
filed on: 19th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 29th, September 2009
| accounts
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 19th, May 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to May 19, 2009 - Annual return with full member list
filed on: 19th, May 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Secretary's change of particulars
filed on: 19th, May 2009
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 19th, May 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 19th, May 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 7th, October 2008
| accounts
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 31/05/2008 to 31/12/2007
filed on: 2nd, October 2008
| accounts
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 20th, August 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 20th, August 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to August 20, 2008 - Annual return with full member list
filed on: 20th, August 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 20/08/2008 from 8 callowell whiteshill stroud gloucestershire GL6 6EA
filed on: 20th, August 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 20th, August 2008
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 20th, August 2008
| address
|
Free Download
(1 page)
|
(88(2)) Alloted 2 shares from May 18, 2007 to May 18, 2007. Value of each share 1 gbp, total number of shares: 4.
filed on: 20th, August 2008
| capital
|
Free Download
(2 pages)
|
(288a) On June 6, 2007 New director appointed
filed on: 6th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On June 6, 2007 New director appointed
filed on: 6th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On June 6, 2007 New director appointed
filed on: 6th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On June 6, 2007 New secretary appointed
filed on: 6th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On June 6, 2007 New secretary appointed
filed on: 6th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On June 6, 2007 New director appointed
filed on: 6th, June 2007
| officers
|
Free Download
(2 pages)
|
(288b) On June 1, 2007 Director resigned
filed on: 1st, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 1, 2007 Director resigned
filed on: 1st, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 1, 2007 Secretary resigned;director resigned
filed on: 1st, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 1, 2007 Secretary resigned;director resigned
filed on: 1st, June 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 01/06/07 from: 9 benson street ulverston cumbria LA12 7AU
filed on: 1st, June 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 01/06/07 from: 9 benson street ulverston cumbria LA12 7AU
filed on: 1st, June 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, May 2007
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, May 2007
| incorporation
|
Free Download
(20 pages)
|