(AD01) Registered office address changed from 81 Chittoe Chippenham SN15 2EL England to Unit 32 Second Avenue Westfield Industrial Estate Midsomer Norton Bath BA3 4BH on June 16, 2023
filed on: 16th, June 2023
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 32 Second Avenue Westfield Industrial Estate Midsomer Norton BA3 4BH England to The Old Vicarage 81 Chittoe Chippenham SN15 2EL on April 5, 2023
filed on: 5th, April 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Old Vicarage 81 Chittoe Chippenham SN15 2EL England to 81 Chittoe Chippenham SN15 2EL on April 5, 2023
filed on: 5th, April 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Hampton Hall Warminster Road Bath Somerset BA2 6SQ to Unit 32 Second Avenue Westfield Industrial Estate Midsomer Norton BA3 4BH on April 4, 2023
filed on: 4th, April 2023
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 22, 2022
filed on: 22nd, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) On May 21, 2022 new director was appointed.
filed on: 21st, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On May 21, 2022 new director was appointed.
filed on: 21st, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 20, 2022
filed on: 20th, May 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 20, 2022
filed on: 20th, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) On January 25, 2022 new director was appointed.
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 24, 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on March 12, 2021
filed on: 12th, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 24, 2020
filed on: 24th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 4th, May 2020
| accounts
|
Free Download
(2 pages)
|
(AP03) On April 10, 2020 - new secretary appointed
filed on: 15th, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 10, 2020
filed on: 15th, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 24, 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 24, 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 24th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 24, 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AP01) On September 19, 2017 new director was appointed.
filed on: 22nd, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 26th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AP01) On October 3, 2016 new director was appointed.
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 9, 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) On June 1, 2016 new director was appointed.
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on June 1, 2016
filed on: 15th, June 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 4, 2016
filed on: 15th, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 18, 2016 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2015
filed on: 29th, April 2015
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return made up to March 18, 2015 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 18, 2014 with full list of members
filed on: 29th, April 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on April 29, 2014: 9232.03 GBP
capital
|
|
(AP01) On April 29, 2014 new director was appointed.
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to March 18, 2013 with full list of members
filed on: 10th, April 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 11th, December 2012
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 2, 2012: 9232.03 GBP
filed on: 9th, April 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 18, 2012 with full list of members
filed on: 19th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 24th, May 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 18, 2011 with full list of members
filed on: 18th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 15th, October 2010
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2009
filed on: 1st, October 2010
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from March 31, 2010 to March 31, 2009
filed on: 13th, September 2010
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 19, 2010. Old Address: 1 Hampton Hall Warminster Road United Kingdom Bath Somerset BA2 6SQ United Kingdom
filed on: 19th, March 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 18, 2010 with full list of members
filed on: 19th, March 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, March 2009
| incorporation
|
Free Download
(14 pages)
|