(AA) Small company accounts for the period up to 2022-12-31
filed on: 17th, July 2023
| accounts
|
Free Download
(15 pages)
|
(AA) Small company accounts for the period up to 2021-12-31
filed on: 29th, September 2022
| accounts
|
Free Download
(16 pages)
|
(AD04) Location of company register(s) has been changed to 80-82 Glentham Road London SW13 9JJ at an unknown date
filed on: 16th, May 2022
| address
|
Free Download
(1 page)
|
(AD04) Location of company register(s) has been changed to 80-82 Glentham Road London SW13 9JJ at an unknown date
filed on: 13th, May 2022
| address
|
Free Download
(1 page)
|
(AD04) Location of company register(s) has been changed to 80-82 Glentham Road London SW13 9JJ at an unknown date
filed on: 13th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2020-12-31
filed on: 27th, August 2021
| accounts
|
Free Download
(17 pages)
|
(MA) Memorandum and Articles of Association
filed on: 27th, April 2021
| incorporation
|
Free Download
(178 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 27th, April 2021
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, April 2021
| capital
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to 2019-12-31
filed on: 9th, September 2020
| accounts
|
Free Download
(19 pages)
|
(AP03) Appointment (date: 2020-09-03) of a secretary
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-09-03
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 80-82 Glentham Road London SW13 9JJ. Change occurred on 2020-09-03. Company's previous address: Prezola House Woodlands Industrial Estate Eden Vale Road Westbury Wiltshire BA13 3QS.
filed on: 3rd, September 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-09-02
filed on: 2nd, September 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 13th, August 2019
| resolution
|
Free Download
(50 pages)
|
(SH01) Statement of Capital on 2019-08-02: 312.79 GBP
filed on: 7th, August 2019
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2019-08-02
filed on: 7th, August 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-08-02
filed on: 7th, August 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-08-02
filed on: 7th, August 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-08-02
filed on: 7th, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-08-02
filed on: 7th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-08-02
filed on: 7th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-08-02
filed on: 7th, August 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-08-02
filed on: 7th, August 2019
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 2nd, August 2019
| resolution
|
Free Download
(3 pages)
|
(CH01) On 2019-07-23 director's details were changed
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-07-23 director's details were changed
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to 2018-12-31
filed on: 26th, June 2019
| accounts
|
Free Download
(17 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 30th, January 2019
| resolution
|
Free Download
(55 pages)
|
(AP01) New director was appointed on 2018-07-25
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-05-30
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD02) New sail address C/O Saffery Champness St Catherine's Court Berkeley Place Bristol BS8 1BQ. Change occurred at an unknown date. Company's previous address: 37 Great Pulteney Street Bath BA2 4DA England.
filed on: 15th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2017-12-31
filed on: 11th, May 2018
| accounts
|
Free Download
(20 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 10th, April 2018
| resolution
|
Free Download
(49 pages)
|
(AA) Small company accounts for the period up to 2016-12-31
filed on: 4th, October 2017
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on 2017-08-01
filed on: 1st, August 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-07-13
filed on: 31st, July 2017
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2017-05-12: 307.65 GBP
filed on: 15th, June 2017
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 2017-05-12
filed on: 14th, June 2017
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2017-05-12: 307.65 GBP
filed on: 4th, June 2017
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 2017-05-12
filed on: 4th, June 2017
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2017-06-02
filed on: 2nd, June 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2017-06-02
filed on: 2nd, June 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2017-05-12
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-05-12
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 26th, May 2017
| resolution
|
Free Download
(50 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 37 Great Pulteney Street Bath BA2 4DA at an unknown date
filed on: 23rd, May 2017
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2011-07-07: 200.00 GBP
filed on: 4th, May 2017
| capital
|
Free Download
(3 pages)
|
(CH01) On 2017-03-30 director's details were changed
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-03-30 director's details were changed
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-03-30 director's details were changed
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2016-08-31 to 2016-12-31
filed on: 20th, December 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 24th, March 2016
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2015-05-12 director's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-05-12 director's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 16th, November 2015
| incorporation
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 16th, November 2015
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-10-14
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-10-14
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-10-14
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-11
filed on: 11th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-05-11: 200.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 2014-08-31
filed on: 24th, September 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-11
filed on: 13th, May 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2013-08-31
filed on: 5th, March 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 3 Mill Street Trowbridge Wiltshire BA14 8BE United Kingdom on 2014-02-25
filed on: 25th, February 2014
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2013-10-04: 200.00 GBP
filed on: 9th, October 2013
| capital
|
Free Download
(3 pages)
|
(CH01) On 2013-10-02 director's details were changed
filed on: 2nd, October 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-10-02 director's details were changed
filed on: 2nd, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-11
filed on: 11th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Bishops House Bathford Hill, Bathford Bath BA1 7SW United Kingdom on 2013-04-29
filed on: 29th, April 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-08-31
filed on: 7th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2012-05-31 to 2012-08-31
filed on: 3rd, August 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-05-11
filed on: 18th, June 2012
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2011-07-07: 90.00 GBP
filed on: 1st, August 2011
| capital
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 11th, May 2011
| incorporation
|
Free Download
(20 pages)
|