(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 6th, February 2024
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(12 pages)
|
(CH01) On March 29, 2021 director's details were changed
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(13 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to April 30, 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(14 pages)
|
(AA) Dormant company accounts made up to April 30, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(15 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 9th, November 2018
| accounts
|
Free Download
(14 pages)
|
(TM02) Secretary appointment termination on October 5, 2018
filed on: 5th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 22nd, August 2017
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 21st, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 29, 2016 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 12, 2016: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 9th, September 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On May 19, 2015 director's details were changed
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On May 19, 2015 director's details were changed
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On May 20, 2015 secretary's details were changed
filed on: 20th, May 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Bishop Fleming Bath Limited Minerva House Lower Bristol Road Bath BA2 9ER England to 4 George Street Bath BA1 2EH on May 5, 2015
filed on: 5th, May 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Charter House the Square, Lower Bristol Road Bath BA2 3BH to C/O Bishop Fleming Bath Limited Minerva House Lower Bristol Road Bath BA2 9ER on April 29, 2015
filed on: 29th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 29, 2015 with full list of members
filed on: 10th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AP03) On October 16, 2014 - new secretary appointed
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on October 16, 2014
filed on: 16th, October 2014
| officers
|
Free Download
(1 page)
|
(AP03) On June 30, 2014 - new secretary appointed
filed on: 8th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 30, 2014
filed on: 8th, September 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on June 30, 2014
filed on: 8th, September 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 15th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AP01) On May 8, 2014 new director was appointed.
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 16, 2014
filed on: 16th, April 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 29, 2014 with full list of members
filed on: 3rd, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 3, 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 5th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 29, 2013 with full list of members
filed on: 10th, April 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On April 9, 2013 director's details were changed
filed on: 9th, April 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On April 9, 2013 director's details were changed
filed on: 9th, April 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On April 9, 2013 secretary's details were changed
filed on: 9th, April 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on August 14, 2012. Old Address: Greengate House 87 Pickwick Road Corsham Wiltshire SN13 9BY
filed on: 14th, August 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 30th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 29, 2012 with full list of members
filed on: 16th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 13th, September 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 29, 2011 with full list of members
filed on: 20th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 16th, September 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 29, 2010 with full list of members
filed on: 7th, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On March 29, 2010 director's details were changed
filed on: 7th, May 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On October 16, 2009 new director was appointed.
filed on: 16th, October 2009
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 13th, August 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to April 1, 2009
filed on: 1st, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 14th, August 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to May 15, 2008
filed on: 15th, May 2008
| annual return
|
Free Download
(3 pages)
|
(363s) Annual return made up to November 27, 2007
filed on: 27th, November 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to November 27, 2007
filed on: 27th, November 2007
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 19th, November 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 19th, November 2007
| accounts
|
Free Download
(7 pages)
|
(363s) Annual return made up to May 2, 2007
filed on: 2nd, May 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to May 2, 2007
filed on: 2nd, May 2007
| annual return
|
Free Download
(6 pages)
|
(288b) On October 17, 2006 Secretary resigned
filed on: 17th, October 2006
| officers
|
Free Download
(1 page)
|
(288b) On October 17, 2006 Secretary resigned
filed on: 17th, October 2006
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/03/07 to 30/04/07
filed on: 18th, August 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/03/07 to 30/04/07
filed on: 18th, August 2006
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 20/07/06 from: 87 greengate house 87 pickwick road corsham wiltshire SN13 9BY
filed on: 20th, July 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/07/06 from: 87 greengate house 87 pickwick road corsham wiltshire SN13 9BY
filed on: 20th, July 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/05/06 from: royal london buildings 42 baldwin street bristol BS1 1PN
filed on: 22nd, May 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/05/06 from: royal london buildings 42 baldwin street bristol BS1 1PN
filed on: 22nd, May 2006
| address
|
Free Download
(1 page)
|
(288a) On May 22, 2006 New secretary appointed
filed on: 22nd, May 2006
| officers
|
Free Download
(2 pages)
|
(288a) On May 22, 2006 New secretary appointed
filed on: 22nd, May 2006
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, March 2006
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, March 2006
| incorporation
|
Free Download
(18 pages)
|
(288b) On March 29, 2006 Secretary resigned
filed on: 29th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On March 29, 2006 Secretary resigned
filed on: 29th, March 2006
| officers
|
Free Download
(1 page)
|