(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 17, 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 17, 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 17, 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 17, 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 17, 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 17, 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 17, 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 17, 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 17, 2015 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 17, 2014 with full list of members
filed on: 13th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 13, 2014: 1005.00 GBP
capital
|
|
(CH01) On March 20, 2014 director's details were changed
filed on: 13th, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 20, 2014. Old Address: 202 3 Edgar Buildings George Street Bath BA1 2FJ England
filed on: 20th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 13, 2013
filed on: 13th, December 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 13, 2013
filed on: 13th, December 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed ralph robert LTDcertificate issued on 03/09/13
filed on: 3rd, September 2013
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 3rd, September 2013
| change of name
|
Free Download
(1 page)
|
(CERTNM) Company name changed stone temple LTDcertificate issued on 07/06/13
filed on: 7th, June 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on June 5, 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(SH01) Capital declared on June 7, 2013: 3.00 GBP
filed on: 7th, June 2013
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 7, 2013: 1005.00 GBP
filed on: 7th, June 2013
| capital
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on May 31, 2013. Old Address: 16 Newbridge Hill Bath BA1 3PU United Kingdom
filed on: 31st, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 17, 2013 with full list of members
filed on: 13th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2012
filed on: 22nd, December 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 17, 2012 with full list of members
filed on: 20th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(2 pages)
|
(AP01) On July 11, 2011 new director was appointed.
filed on: 11th, July 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On July 11, 2011 new director was appointed.
filed on: 11th, July 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed reef fountains LTDcertificate issued on 27/06/11
filed on: 27th, June 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on June 24, 2011 to change company name
change of name
|
|
(AR01) Annual return made up to March 17, 2011 with full list of members
filed on: 13th, April 2011
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on July 31, 2010
filed on: 31st, July 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on July 13, 2010. Old Address: 3 Kingsmead Terrace Bath BA1 1UX
filed on: 13th, July 2010
| address
|
Free Download
(1 page)
|
(AP04) On March 18, 2010 - new secretary appointed
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On March 18, 2010 new director was appointed.
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 18, 2010
filed on: 18th, March 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, March 2010
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|