(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, December 2023
| accounts
|
Free Download
(10 pages)
|
(SH01) Capital declared on April 30, 2022: 12500.00 GBP
filed on: 6th, December 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 30, 2023: 12950.00 GBP
filed on: 6th, December 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 30, 2022: 12500.00 GBP
filed on: 6th, December 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 30, 2022: 12500.00 GBP
filed on: 6th, December 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 30, 2023: 12950.00 GBP
filed on: 6th, December 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 30, 2022: 12500.00 GBP
filed on: 6th, December 2023
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, October 2022
| accounts
|
Free Download
(10 pages)
|
(MA) Memorandum and Articles of Association
filed on: 3rd, May 2022
| incorporation
|
Free Download
(25 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 29th, April 2022
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 21st, December 2021
| accounts
|
Free Download
(10 pages)
|
(TM02) Termination of appointment as a secretary on June 15, 2021
filed on: 24th, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) On January 12, 2021 new director was appointed.
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 16th, June 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address Moore Chartered Accountants 30 Gay Street Bath BA1 2PA. Change occurred on September 19, 2019. Company's previous address: C/O Moore Stephens Chartered Accountants 30 Gay Street Bath BA1 2PA.
filed on: 19th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 4, 2015
filed on: 4th, December 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 11th, April 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 4, 2014
filed on: 4th, December 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On March 14, 2014 director's details were changed
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On March 14, 2014 director's details were changed
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On March 14, 2014 secretary's details were changed
filed on: 18th, March 2014
| officers
|
Free Download
(1 page)
|
(CH01) On March 14, 2014 director's details were changed
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On March 14, 2014 director's details were changed
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 4, 2013
filed on: 4th, December 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On January 2, 2013 director's details were changed
filed on: 11th, January 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On January 2, 2013 director's details were changed
filed on: 11th, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 4, 2012
filed on: 10th, December 2012
| annual return
|
Free Download
(7 pages)
|
(CH01) On November 30, 2012 director's details were changed
filed on: 30th, November 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 5th, April 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On January 8, 2011 director's details were changed
filed on: 9th, January 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 4, 2011
filed on: 13th, December 2011
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on July 28, 2011. Old Address: 36-38 Cross Hayes Malmesbury Wiltshire SN16 9BG
filed on: 28th, July 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 5th, May 2011
| accounts
|
Free Download
(8 pages)
|
(SH01) Capital declared on March 10, 2011: 10000.00 GBP
filed on: 14th, March 2011
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Increase of the authorised share capital resolution, Resolution
filed on: 8th, March 2011
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 4, 2010
filed on: 8th, December 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On January 14, 2010 director's details were changed
filed on: 7th, December 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 12th, April 2010
| accounts
|
Free Download
(7 pages)
|
(CH01) On December 4, 2009 director's details were changed
filed on: 4th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On December 4, 2009 director's details were changed
filed on: 4th, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 4, 2009
filed on: 4th, December 2009
| annual return
|
Free Download
(5 pages)
|
(CH03) On December 4, 2009 secretary's details were changed
filed on: 4th, December 2009
| officers
|
Free Download
(1 page)
|
(CH01) On December 4, 2009 director's details were changed
filed on: 4th, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 14th, September 2009
| accounts
|
Free Download
(7 pages)
|
(288a) On September 2, 2009 Director appointed
filed on: 2nd, September 2009
| officers
|
Free Download
(2 pages)
|
(288a) On September 2, 2009 Secretary appointed
filed on: 2nd, September 2009
| officers
|
Free Download
(2 pages)
|
(288b) On August 18, 2009 Appointment terminated secretary
filed on: 18th, August 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 17/08/2009 from rosewood house, 117 the street hullavington chippenham wiltshire SN14 6DR
filed on: 17th, August 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/05/2009 from 94 new bond street london W1S 1SJ
filed on: 22nd, May 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to January 7, 2009 - Annual return with full member list
filed on: 7th, January 2009
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, December 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, December 2007
| incorporation
|
Free Download
(16 pages)
|