(CS01) Confirmation statement with no updates Mon, 3rd Apr 2023
filed on: 1st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 3rd Apr 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Apr 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 3rd Apr 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Fri, 24th May 2019 new director was appointed.
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 3rd Jul 2019. New Address: 90 New Town Row Aston Birmingham B6 4HZ. Previous address: Westfield House Bratton Road Westbury BA13 3EP England
filed on: 3rd, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 3rd Apr 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 3rd Apr 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Wed, 4th Oct 2017. New Address: Westfield House Bratton Road Westbury BA13 3EP. Previous address: 98 Winsley Hill Limpley Stoke Bath BA2 7JL England
filed on: 4th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 3rd Apr 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 3rd Apr 2016 with full list of members
filed on: 8th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 8th Apr 2016: 1000.00 GBP
capital
|
|
(AD01) Address change date: Fri, 6th Nov 2015. New Address: 98 Winsley Hill Limpley Stoke Bath BA2 7JL. Previous address: 115 Hilperton Road Trowbridge Wiltshire BA14 7JJ
filed on: 6th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 30th Apr 2015
filed on: 7th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from Sat, 30th Apr 2016 to Thu, 31st Mar 2016
filed on: 30th, June 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 3rd Apr 2015 with full list of members
filed on: 21st, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Apr 2014
filed on: 24th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 3rd Apr 2014 with full list of members
filed on: 29th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 29th Apr 2014: 1000.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Tue, 30th Apr 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 3rd Apr 2013 with full list of members
filed on: 31st, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Mon, 18th Jun 2012. Old Address: the Gatehouse Upper Shockerwick Farm Upper Shockerwick Bath BA1 7LH United Kingdom
filed on: 18th, June 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 3rd Apr 2012 with full list of members
filed on: 18th, June 2012
| annual return
|
Free Download
(3 pages)
|
(CH03) On Wed, 12th Oct 2011 secretary's details were changed
filed on: 18th, June 2012
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 5th Oct 2011 director's details were changed
filed on: 18th, June 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 13th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 3rd Apr 2011 with full list of members
filed on: 25th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 3rd Apr 2010 with full list of members
filed on: 8th, July 2010
| annual return
|
Free Download
(5 pages)
|
(TM01) Wed, 7th Jul 2010 - the day director's appointment was terminated
filed on: 7th, July 2010
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 30th Apr 2009
filed on: 12th, March 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to Wed, 22nd Apr 2009 with shareholders record
filed on: 22nd, April 2009
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, April 2008
| incorporation
|
Free Download
(15 pages)
|