(AP01) New director appointment on Monday 18th March 2024.
filed on: 18th, March 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 1st August 2023.
filed on: 31st, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 7th, July 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 7th, September 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 98 High Street Midsomer Norton Radstock BA3 2DE England to Redland House 157 Redland Road Redland Bristol BS6 6YE on Tuesday 4th August 2020
filed on: 4th, August 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 28th February 2020
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 28th February 2020
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 28th February 2020.
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 28th February 2020.
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Friday 1st November 2019.
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 9th, February 2017
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Monday 11th July 2016
filed on: 4th, September 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 11th July 2016.
filed on: 22nd, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 12th July 2016
filed on: 14th, July 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 12th July 2016.
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 11th July 2016.
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 888 Washwood Heath Road Birmingham B8 2NB to 98 High Street Midsomer Norton Radstock BA3 2DE on Thursday 14th January 2016
filed on: 14th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 5th November 2015 with full list of members
filed on: 6th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Sunday 6th December 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 4th, December 2015
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Tuesday 2nd June 2015
filed on: 25th, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 1st June 2015.
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 1st January 2015
filed on: 26th, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 1st October 2014.
filed on: 19th, April 2015
| officers
|
|
(AR01) Annual return made up to Thursday 1st January 2015 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 4th March 2015
capital
|
|
(CH01) On Thursday 1st January 2015 director's details were changed
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 20th November 2014
filed on: 9th, December 2014
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from Monday 31st March 2014 to Tuesday 30th September 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 13th November 2014
filed on: 20th, November 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 98 High Street High Street Midsomer Norton Radstock BA3 2DE to 888 Washwood Heath Road Birmingham B8 2NB on Thursday 20th November 2014
filed on: 20th, November 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 13th November 2014.
filed on: 20th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 1st November 2014.
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6Th Floor ,Amp House Dingwall Road Croydon CR0 2LX England to 98 High Street High Street Midsomer Norton Radstock BA3 2DE on Wednesday 5th November 2014
filed on: 5th, November 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 1st October 2014
filed on: 5th, November 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 5th November 2014 with full list of members
filed on: 5th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Saturday 1st November 2014.
filed on: 1st, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 1st October 2014.
filed on: 1st, November 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Wednesday 30th April 2014 to Monday 31st March 2014
filed on: 23rd, September 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Church Road Netherton Dudley West Midlands DY2 0LY to 6Th Floor ,Amp House Dingwall Road Croydon CR0 2LX on Monday 22nd September 2014
filed on: 22nd, September 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 24th February 2014 from 51 Oakwood Rd Sparkhill Birmingham West Midlands B11 4EX
filed on: 24th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 24th February 2014 with full list of members
filed on: 24th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 24th February 2014
capital
|
|
(TM01) Director appointment termination date: Monday 17th February 2014
filed on: 17th, February 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Sunday 2nd February 2014
filed on: 2nd, February 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Sunday 2nd February 2014
filed on: 2nd, February 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 26th, January 2014
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Friday 24th January 2014.
filed on: 24th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 22nd October 2013 with full list of members
filed on: 17th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on Friday 26th July 2013.
filed on: 26th, July 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Saturday 29th June 2013
filed on: 29th, June 2013
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 30th April 2012
filed on: 21st, January 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 22nd October 2012 with full list of members
filed on: 22nd, October 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on Monday 25th June 2012.
filed on: 25th, June 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 15th June 2012.
filed on: 15th, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 28th April 2012 with full list of members
filed on: 23rd, May 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 28th, April 2011
| incorporation
|
Free Download
(14 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|