(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(10 pages)
|
(AD02) New sail address The Exchange 5 Bank Street Bury BL9 0DN. Change occurred at an unknown date. Company's previous address: Northlew Lansdown Road Bath BA1 5TD England.
filed on: 18th, January 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address The Exchange 5 Bank Street Bury BL9 0DN. Change occurred on November 22, 2021. Company's previous address: Northlew Lansdown Road Bath England BA1 5TD.
filed on: 22nd, November 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 14th, September 2021
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on September 6, 2021
filed on: 8th, September 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 6, 2021
filed on: 8th, September 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 6, 2021
filed on: 8th, September 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 6, 2021
filed on: 8th, September 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 6, 2021
filed on: 8th, September 2021
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on September 6, 2021
filed on: 8th, September 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 6, 2021
filed on: 8th, September 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 6, 2021
filed on: 8th, September 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(10 pages)
|
(SH02) Sub-division of shares on May 14, 2020
filed on: 11th, February 2021
| capital
|
Free Download
(6 pages)
|
(AP03) Appointment (date: October 1, 2019) of a secretary
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
(AD02) New sail address Northlew Lansdown Road Bath BA1 5TD. Change occurred at an unknown date. Company's previous address: C/O Natasha Laird Pond's Barn Old Ditch Westbury Sub Mendip Wells Somerset BA5 1HN United Kingdom.
filed on: 22nd, January 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 12th, September 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(10 pages)
|
(TM02) Termination of appointment as a secretary on June 1, 2018
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(15 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 20, 2016
filed on: 29th, January 2016
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 20, 2015
filed on: 27th, January 2015
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, September 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On February 7, 2014 director's details were changed
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On February 7, 2014 director's details were changed
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 20, 2014
filed on: 7th, February 2014
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, July 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 20, 2013
filed on: 28th, January 2013
| annual return
|
Free Download
(11 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 13th, July 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) On December 9, 2011 new director was appointed.
filed on: 7th, February 2012
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 20, 2012
filed on: 31st, January 2012
| annual return
|
Free Download
(9 pages)
|
(CH01) On January 30, 2012 director's details were changed
filed on: 30th, January 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On January 30, 2012 director's details were changed
filed on: 30th, January 2012
| officers
|
Free Download
(2 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 30th, January 2012
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 30th, January 2012
| address
|
Free Download
(1 page)
|
(AP01) On December 9, 2011 new director was appointed.
filed on: 26th, January 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On December 9, 2011 new director was appointed.
filed on: 26th, January 2012
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, December 2011
| resolution
|
Free Download
(24 pages)
|
(SH01) Capital declared on December 9, 2011: 600.00 GBP
filed on: 16th, December 2011
| capital
|
Free Download
(4 pages)
|
(AP01) On December 9, 2011 new director was appointed.
filed on: 16th, December 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On December 9, 2011 new director was appointed.
filed on: 16th, December 2011
| officers
|
Free Download
(3 pages)
|
(AP03) Appointment (date: December 9, 2011) of a secretary
filed on: 16th, December 2011
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 14th, December 2011
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 16, 2010: 358.00 GBP
filed on: 7th, April 2011
| capital
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on March 31, 2011. Old Address: 264 Banbury Road Oxford Oxfordshire OX2 7DY England
filed on: 31st, March 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 20, 2011
filed on: 17th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 1st, November 2010
| accounts
|
Free Download
(4 pages)
|
(AP01) On April 19, 2010 new director was appointed.
filed on: 19th, April 2010
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 8, 2010: 358.00 GBP
filed on: 19th, April 2010
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 20, 2010
filed on: 10th, February 2010
| annual return
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to March 31, 2010
filed on: 21st, January 2010
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 16th, February 2009
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, January 2009
| incorporation
|
Free Download
(13 pages)
|