(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: July 3, 2023
filed on: 28th, July 2023
| officers
|
Free Download
(1 page)
|
(AP01) On July 3, 2023 new director was appointed.
filed on: 21st, July 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on July 3, 2023
filed on: 21st, July 2023
| officers
|
Free Download
(1 page)
|
(AP03) On July 3, 2023 - new secretary appointed
filed on: 21st, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 6th, January 2023
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: February 25, 2022
filed on: 28th, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 2nd, February 2022
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: April 30, 2021
filed on: 6th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, March 2021
| mortgage
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 31, 2020
filed on: 1st, January 2021
| officers
|
Free Download
(1 page)
|
(AP03) On January 1, 2021 - new secretary appointed
filed on: 1st, January 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on December 31, 2020
filed on: 1st, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 11, 2019
filed on: 1st, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: December 31, 2018
filed on: 3rd, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) On March 12, 2018 new director was appointed.
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2015
filed on: 2nd, February 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to September 3, 2015 with full list of members
filed on: 1st, October 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on October 1, 2015: 610000.00 GBP
capital
|
|
(CAP-SS) Solvency Statement dated 25/11/14
filed on: 27th, November 2014
| insolvency
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 27th, November 2014
| resolution
|
|
(SH19) Capital declared on November 27, 2014: 610000.00 GBP
filed on: 27th, November 2014
| capital
|
Free Download
(4 pages)
|
(SH20) Statement by Directors
filed on: 27th, November 2014
| capital
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to September 3, 2014 with full list of members
filed on: 1st, October 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on October 1, 2014: 1000000.00 GBP
capital
|
|
(AUD) Auditor's resignation
filed on: 12th, August 2014
| auditors
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to April 30, 2013
filed on: 3rd, February 2014
| accounts
|
Free Download
(29 pages)
|
(CH01) On December 7, 2012 director's details were changed
filed on: 10th, October 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on October 10, 2013. Old Address: 41 Gay Street Bath BA1 2NT England
filed on: 10th, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 3, 2013 with full list of members
filed on: 10th, October 2013
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on October 10, 2013: 1000000.00 GBP
capital
|
|
(AD01) Company moved to new address on October 8, 2013. Old Address: C/O Roxburgh Milkins Llp Merchants House North Wapping Road Bristol BS1 4RW United Kingdom
filed on: 8th, October 2013
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from September 30, 2013 to April 30, 2013
filed on: 8th, October 2013
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 17th, December 2012
| resolution
|
Free Download
(28 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, December 2012
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 10, 2012: 4000000.00 GBP
filed on: 17th, December 2012
| capital
|
Free Download
(4 pages)
|
(AP01) On December 17, 2012 new director was appointed.
filed on: 17th, December 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On December 17, 2012 new director was appointed.
filed on: 17th, December 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On December 17, 2012 new director was appointed.
filed on: 17th, December 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On December 17, 2012 new director was appointed.
filed on: 17th, December 2012
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 17th, December 2012
| resolution
|
Free Download
(31 pages)
|
(AP03) On December 17, 2012 - new secretary appointed
filed on: 17th, December 2012
| officers
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 15th, December 2012
| mortgage
|
Free Download
(5 pages)
|
(CAP-SS) Solvency statement dated 10/12/12
filed on: 13th, December 2012
| insolvency
|
Free Download
(2 pages)
|
(SH20) Statement by directors
filed on: 13th, December 2012
| capital
|
Free Download
(2 pages)
|
(SH19) Capital declared on December 13, 2012: 1000000.00 GBP
filed on: 13th, December 2012
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 13th, December 2012
| resolution
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, September 2012
| incorporation
|
Free Download
(21 pages)
|