(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 7th, March 2024
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to March 28, 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to March 28, 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to March 28, 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 28, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 28, 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from March 29, 2018 to March 28, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 29, 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On January 24, 2017 director's details were changed
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 29, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Penthouse 1, Charters 43 Upper Oldfield Park Bath BA2 3LB. Change occurred on June 17, 2016. Company's previous address: 1 Margarets Buildings All Saints Place Bath Somerset BA2 6DU.
filed on: 17th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 29, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 30, 2015
filed on: 20th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 29, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 30, 2014
filed on: 13th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 13, 2014: 100.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to September 30, 2013
filed on: 16th, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 29, 2013
filed on: 4th, September 2013
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 29, 2012
filed on: 6th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 30, 2012
filed on: 20th, November 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On October 26, 2012 director's details were changed
filed on: 26th, October 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on October 26, 2012. Old Address: Oakford House 43 Upper Oldfield Park Bath Somerset BA2 3LB
filed on: 26th, October 2012
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 10th, February 2012
| resolution
|
Free Download
(22 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 30, 2011
filed on: 30th, September 2011
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on September 29, 2011
filed on: 29th, September 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 29, 2011
filed on: 8th, August 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 30, 2010
filed on: 11th, November 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On September 29, 2010 director's details were changed
filed on: 10th, November 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on September 29, 2010
filed on: 10th, November 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 29, 2010
filed on: 23rd, June 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 30, 2009
filed on: 27th, November 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 29, 2009
filed on: 4th, June 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to January 20, 2009 - Annual return with full member list
filed on: 20th, January 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 29, 2008
filed on: 11th, December 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to March 12, 2008 - Annual return with full member list
filed on: 12th, March 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 29, 2007
filed on: 17th, January 2008
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to March 29, 2007
filed on: 17th, January 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to June 18, 2007 - Annual return with full member list
filed on: 18th, June 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 18th, June 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 18th, June 2007
| officers
|
Free Download
(1 page)
|
(363a) Period up to June 18, 2007 - Annual return with full member list
filed on: 18th, June 2007
| annual return
|
Free Download
(2 pages)
|
(288a) On August 9, 2006 New secretary appointed
filed on: 9th, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On August 9, 2006 New secretary appointed
filed on: 9th, August 2006
| officers
|
Free Download
(2 pages)
|
(288b) On July 18, 2006 Secretary resigned;director resigned
filed on: 18th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On July 18, 2006 Secretary resigned;director resigned
filed on: 18th, July 2006
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 29, 2006
filed on: 13th, July 2006
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to March 29, 2006
filed on: 13th, July 2006
| accounts
|
Free Download
(6 pages)
|
(88(2)R) Alloted 98 shares on April 4, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 5th, July 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 98 shares on April 4, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 5th, July 2006
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 05/07/06 from: 46 bath road keynsham bristol BS31 3SP
filed on: 5th, July 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 05/07/06 from: 46 bath road keynsham bristol BS31 3SP
filed on: 5th, July 2006
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 17th, October 2005
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 17th, October 2005
| officers
|
Free Download
(1 page)
|
(363a) Period up to October 17, 2005 - Annual return with full member list
filed on: 17th, October 2005
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to October 17, 2005 - Annual return with full member list
filed on: 17th, October 2005
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 30/09/05 to 29/03/06
filed on: 1st, December 2004
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/09/05 to 29/03/06
filed on: 1st, December 2004
| accounts
|
Free Download
(1 page)
|
(288b) On November 18, 2004 Secretary resigned
filed on: 18th, November 2004
| officers
|
Free Download
(1 page)
|
(288b) On November 18, 2004 Secretary resigned
filed on: 18th, November 2004
| officers
|
Free Download
(1 page)
|
(288a) On November 18, 2004 New director appointed
filed on: 18th, November 2004
| officers
|
Free Download
(2 pages)
|
(288a) On November 18, 2004 New director appointed
filed on: 18th, November 2004
| officers
|
Free Download
(2 pages)
|
(288a) On November 18, 2004 New secretary appointed;new director appointed
filed on: 18th, November 2004
| officers
|
Free Download
(2 pages)
|
(288b) On November 18, 2004 Director resigned
filed on: 18th, November 2004
| officers
|
Free Download
(1 page)
|
(288b) On November 18, 2004 Director resigned
filed on: 18th, November 2004
| officers
|
Free Download
(1 page)
|
(288a) On November 18, 2004 New secretary appointed;new director appointed
filed on: 18th, November 2004
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 16/11/04 from: pillar house, 113/115 bath road cheltenham gloucestershire GL53 7LS
filed on: 16th, November 2004
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 2 shares on September 30, 2004. Value of each share 1 £, total number of shares: 3.
filed on: 16th, November 2004
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 2 shares on September 30, 2004. Value of each share 1 £, total number of shares: 3.
filed on: 16th, November 2004
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 16/11/04 from: pillar house, 113/115 bath road cheltenham gloucestershire GL53 7LS
filed on: 16th, November 2004
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, September 2004
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, September 2004
| incorporation
|
Free Download
(16 pages)
|