(AA) Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 11th, August 2023
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2022/11/29 director's details were changed
filed on: 5th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 27th, August 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 28th, August 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 27th, November 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 30th, August 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 30th, August 2018
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment terminated on 2018/06/10
filed on: 14th, June 2018
| officers
|
Free Download
(1 page)
|
(AD04) On 1970/01/01 location of register(s) was changed to Riverside Court Beaufort Park Way Chepstow Mon NP16 5UH
filed on: 1st, December 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/11/30
filed on: 30th, November 2017
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on 2017/11/29.
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/11/28 director's details were changed
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP03) On 2017/11/28, company appointed a new person to the position of a secretary
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2017/11/28
filed on: 28th, November 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Tim Fearn the Old Mill House Merretts Mills Industrial Centre Woodchester Stroud Gloucestershire GL5 5EX on 2017/11/28 to Riverside Court Beaufort Park Way Chepstow Mon NP16 5UH
filed on: 28th, November 2017
| address
|
Free Download
(1 page)
|
(AD04) On 1970/01/01 location of register(s) was changed to Riverside Court Beaufort Park Way Chepstow Mon NP16 5UH
filed on: 28th, November 2017
| address
|
Free Download
(1 page)
|
(AD04) On 1970/01/01 location of register(s) was changed to Riverside Court Beaufort Park Way Chepstow Mon NP16 5UH
filed on: 28th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/11/30
filed on: 30th, August 2016
| accounts
|
Free Download
(8 pages)
|
(SH01) 126.00 GBP is the capital in company's statement on 2016/05/12
filed on: 1st, June 2016
| capital
|
Free Download
(3 pages)
|
(SH01) 120.00 GBP is the capital in company's statement on 2016/05/12
filed on: 1st, June 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/11/30
filed on: 29th, December 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) 120.00 GBP is the capital in company's statement on 2015/12/29
capital
|
|
(AD02) Single Alternative Inspection Location changed from Westover Cottage Woodhill Congresbury Bristol BS49 5AE England at an unknown date to The Old Mill House Merretts Mills Industrial Ce3Ntre Woodchester Stroud Gloucestershire GL5 5EX
filed on: 29th, December 2015
| address
|
Free Download
(1 page)
|
(SH01) 120.00 GBP is the capital in company's statement on 2015/10/06
filed on: 6th, October 2015
| capital
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/09/29
filed on: 2nd, October 2015
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/11/30
filed on: 2nd, September 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2015/07/28.
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/07/28.
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/07/28.
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed potent entertainers LIMITEDcertificate issued on 30/07/15
filed on: 30th, July 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(TM01) Director's appointment terminated on 2015/07/28
filed on: 29th, July 2015
| officers
|
Free Download
(1 page)
|
(AP03) On 2015/07/28, company appointed a new person to the position of a secretary
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/07/28 director's details were changed
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/07/28 director's details were changed
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/07/28
filed on: 29th, July 2015
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2015/07/23
filed on: 23rd, July 2015
| officers
|
Free Download
(1 page)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to Westover Cottage Woodhill Congresbury Bristol BS49 5AE
filed on: 5th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/11/30
filed on: 5th, December 2014
| annual return
|
Free Download
(9 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/12/05
capital
|
|
(CH01) On 2014/01/13 director's details were changed
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On 2014/01/13 secretary's details were changed
filed on: 2nd, December 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/11/30
filed on: 2nd, September 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on 2013/12/20 from Swallet Farm, East Harptree Bristol Avon BS40 6DQ
filed on: 20th, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/11/30
filed on: 5th, December 2013
| annual return
|
Free Download
(8 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/12/05
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/11/30
filed on: 15th, August 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/11/30
filed on: 7th, December 2012
| annual return
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/11/30
filed on: 16th, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/11/30
filed on: 16th, December 2011
| annual return
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/11/30
filed on: 26th, August 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/11/30
filed on: 6th, December 2010
| annual return
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/11/30
filed on: 31st, August 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2009/11/30
filed on: 9th, December 2009
| annual return
|
Free Download
(7 pages)
|
(CH01) On 2009/12/07 director's details were changed
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/12/07 director's details were changed
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/12/07 director's details were changed
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/12/07 director's details were changed
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/11/30
filed on: 30th, September 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 2008/12/27 with complete member list
filed on: 27th, December 2008
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2007/11/30
filed on: 30th, September 2008
| accounts
|
Free Download
(4 pages)
|
(363s) Annual return drawn up to 2008/01/08 with complete member list
filed on: 8th, January 2008
| annual return
|
Free Download
(8 pages)
|
(363s) Annual return drawn up to 2008/01/08 with complete member list
filed on: 8th, January 2008
| annual return
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2006/11/30
filed on: 20th, September 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2006/11/30
filed on: 20th, September 2007
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to 2006/12/29 with complete member list
filed on: 29th, December 2006
| annual return
|
Free Download
(9 pages)
|
(363s) Annual return drawn up to 2006/12/29 with complete member list
filed on: 29th, December 2006
| annual return
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to 2005/11/30
filed on: 5th, October 2006
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2005/11/30
filed on: 5th, October 2006
| accounts
|
Free Download
(3 pages)
|
(363s) Annual return drawn up to 2006/01/05 with complete member list
filed on: 5th, January 2006
| annual return
|
Free Download
(9 pages)
|
(363s) Annual return drawn up to 2006/01/05 with complete member list
filed on: 5th, January 2006
| annual return
|
Free Download
(9 pages)
|
(288a) On 2005/01/07 New director appointed
filed on: 7th, January 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 2005/01/07 New director appointed
filed on: 7th, January 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 2004/12/17 New director appointed
filed on: 17th, December 2004
| officers
|
Free Download
(2 pages)
|
(288a) On 2004/12/17 New director appointed
filed on: 17th, December 2004
| officers
|
Free Download
(2 pages)
|
(288a) On 2004/12/06 New director appointed
filed on: 6th, December 2004
| officers
|
Free Download
(2 pages)
|
(288a) On 2004/12/06 New secretary appointed
filed on: 6th, December 2004
| officers
|
Free Download
(2 pages)
|
(288a) On 2004/12/06 New director appointed
filed on: 6th, December 2004
| officers
|
Free Download
(2 pages)
|
(288a) On 2004/12/06 New director appointed
filed on: 6th, December 2004
| officers
|
Free Download
(2 pages)
|
(288a) On 2004/12/06 New director appointed
filed on: 6th, December 2004
| officers
|
Free Download
(2 pages)
|
(288a) On 2004/12/06 New secretary appointed
filed on: 6th, December 2004
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 30th, November 2004
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 30th, November 2004
| incorporation
|
Free Download
(17 pages)
|
(288b) On 2004/11/30 Secretary resigned
filed on: 30th, November 2004
| officers
|
Free Download
(1 page)
|
(288b) On 2004/11/30 Director resigned
filed on: 30th, November 2004
| officers
|
Free Download
(1 page)
|
(288b) On 2004/11/30 Director resigned
filed on: 30th, November 2004
| officers
|
Free Download
(1 page)
|
(288b) On 2004/11/30 Secretary resigned
filed on: 30th, November 2004
| officers
|
Free Download
(1 page)
|