(CS01) Confirmation statement with no updates 2024-02-01
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 1st, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023-02-01
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 18th, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-02-01
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 14th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-02-01
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 29th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020-02-01
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 17th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019-02-01
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 18th, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018-02-01
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 29th, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017-02-01
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Hyde Lodge Hyde Chalford Stroud Gloucestershire GL6 8NZ to 13 Tudor Lodge Ivywell Road Bristol BS9 1NY on 2017-02-08
filed on: 8th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 1st, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2016-02-01 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 31st, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-02-01 with full list of members
filed on: 27th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-02-27: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 16th, December 2014
| accounts
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2014-11-04: 1000.00 GBP
filed on: 13th, November 2014
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-11-04
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-02-01 with full list of members
filed on: 25th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-02-25: 4.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 20th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2013-02-01 with full list of members
filed on: 22nd, February 2013
| annual return
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on 2013-02-01
filed on: 1st, February 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2013-02-01
filed on: 1st, February 2013
| officers
|
Free Download
(1 page)
|
(AP03) On 2013-02-01 - new secretary appointed
filed on: 1st, February 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 20th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2012-02-01 with full list of members
filed on: 30th, March 2012
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 5 - 6 Harington Place Bath BA1 1HF on 2012-03-30
filed on: 30th, March 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2011-03-31
filed on: 25th, November 2011
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to 2011-02-01 with full list of members
filed on: 28th, February 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2010-03-31
filed on: 18th, January 2011
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2009-10-31 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-02-01 with full list of members
filed on: 23rd, February 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2009-03-31
filed on: 23rd, November 2009
| accounts
|
Free Download
(17 pages)
|
(363a) Annual return made up to 2009-03-11
filed on: 11th, March 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2008-03-31
filed on: 4th, July 2008
| accounts
|
Free Download
(11 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 15th, May 2008
| mortgage
|
Free Download
(3 pages)
|
(363a) Annual return made up to 2008-03-26
filed on: 26th, March 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On 2008-03-04 Director appointed
filed on: 4th, March 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-07-03 New director appointed
filed on: 3rd, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-07-03 New secretary appointed;new director appointed
filed on: 3rd, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-07-03 New secretary appointed;new director appointed
filed on: 3rd, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-07-03 New director appointed
filed on: 3rd, July 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on 2007-02-02. Value of each share 1 £, total number of shares: 2.
filed on: 28th, June 2007
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 28/06/07 from: 1 elm grove lower swainswick bath BA1 7AZ
filed on: 28th, June 2007
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on 2007-02-02. Value of each share 1 £, total number of shares: 2.
filed on: 28th, June 2007
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 28th, June 2007
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 28/06/07 from: 1 elm grove lower swainswick bath BA1 7AZ
filed on: 28th, June 2007
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 28th, June 2007
| accounts
|
Free Download
(1 page)
|
(288b) On 2007-02-01 Director resigned
filed on: 1st, February 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, February 2007
| incorporation
|
Free Download
(9 pages)
|
(288b) On 2007-02-01 Director resigned
filed on: 1st, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-02-01 Secretary resigned
filed on: 1st, February 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, February 2007
| incorporation
|
Free Download
(9 pages)
|
(288b) On 2007-02-01 Secretary resigned
filed on: 1st, February 2007
| officers
|
Free Download
(1 page)
|