(CH01) On Thursday 21st December 2023 director's details were changed
filed on: 21st, December 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 12 Westway Business Centre Marksbury Bath BA2 9HN to 14 Orchard Close Westfield Radstock BA3 3RF on Thursday 21st December 2023
filed on: 21st, December 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 14 Orchard Close Westfield Radstock BA3 3RF England to 14 Orchard Close Westfield Radstock BA3 3RF on Thursday 21st December 2023
filed on: 21st, December 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Wednesday 1st December 2021
filed on: 23rd, December 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 1st November 2021 director's details were changed
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 16th, November 2020
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 7th May 2020.
filed on: 7th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 10th July 2019.
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 23rd May 2019 secretary's details were changed
filed on: 23rd, May 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 23rd May 2019 director's details were changed
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 23rd May 2019 director's details were changed
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thursday 1st November 2018 director's details were changed
filed on: 16th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(5 pages)
|
(CH03) On Thursday 6th October 2016 secretary's details were changed
filed on: 6th, October 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 20th December 2015 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 12th January 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 20th December 2014 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 7th January 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 20th December 2013 with full list of members
filed on: 3rd, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 20th December 2012 with full list of members
filed on: 2nd, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 3rd, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 20th December 2011 with full list of members
filed on: 11th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 9th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 20th December 2010 with full list of members
filed on: 21st, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 13th, August 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Sunday 20th December 2009 with full list of members
filed on: 21st, December 2009
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Wednesday 4th November 2009 from Unit 25 First Avenue Westfield Industrial Estate Midsomer Norton Radstock BA3 4BS
filed on: 4th, November 2009
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 7th, September 2009
| accounts
|
Free Download
(8 pages)
|
(225) Accounting reference date extended from 31/12/2008 to 31/03/2009
filed on: 13th, July 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to Tuesday 23rd December 2008
filed on: 23rd, December 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 02/04/2008 from unit 25 first avenue, westfield industrial estate, midsomer norton bath BA3 4BS
filed on: 2nd, April 2008
| address
|
Free Download
(1 page)
|
(288a) On Friday 18th January 2008 New secretary appointed
filed on: 18th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On Friday 18th January 2008 New secretary appointed
filed on: 18th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On Friday 18th January 2008 New director appointed
filed on: 18th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On Friday 18th January 2008 New director appointed
filed on: 18th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On Saturday 29th December 2007 Secretary resigned
filed on: 29th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On Saturday 29th December 2007 Secretary resigned
filed on: 29th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On Saturday 29th December 2007 Director resigned
filed on: 29th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On Saturday 29th December 2007 Director resigned
filed on: 29th, December 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, December 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 20th, December 2007
| incorporation
|
Free Download
(14 pages)
|