Confirmation statement. Statement with updates. |
2024-04-16 |
View Report |
Accounts. Accounts type micro entity. |
2024-03-28 |
View Report |
Confirmation statement. Statement with updates. |
2023-04-17 |
View Report |
Accounts. Accounts type micro entity. |
2023-04-06 |
View Report |
Confirmation statement. Statement with updates. |
2022-04-18 |
View Report |
Accounts. Accounts type micro entity. |
2022-03-07 |
View Report |
Accounts. Accounts type micro entity. |
2021-05-14 |
View Report |
Confirmation statement. Statement with updates. |
2021-04-16 |
View Report |
Accounts. Accounts type micro entity. |
2020-05-18 |
View Report |
Confirmation statement. Statement with updates. |
2020-04-16 |
View Report |
Confirmation statement. Statement with updates. |
2019-04-16 |
View Report |
Accounts. Accounts type micro entity. |
2019-04-05 |
View Report |
Address. New address: 141 Englishcombe Lane Bath BA2 2EL. Change date: 2019-04-02. Old address: Ocl Accountancy 141 Englishcombe Lane Southdown Bath BA2 2EL. |
2019-04-02 |
View Report |
Accounts. Accounts type micro entity. |
2018-05-16 |
View Report |
Confirmation statement. Statement with updates. |
2018-04-16 |
View Report |
Accounts. Accounts type micro entity. |
2017-05-24 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-19 |
View Report |
Accounts. Accounts type total exemption small. |
2016-05-24 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-26 |
View Report |
Officers. Officer name: Orpheus Corporation Limited. Termination date: 2016-04-15. |
2016-04-25 |
View Report |
Mortgage. Charge number: 047369490001. Charge creation date: 2015-06-10. |
2015-06-16 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-20 |
View Report |
Accounts. Accounts type total exemption small. |
2015-04-07 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-16 |
View Report |
Accounts. Accounts type total exemption small. |
2014-02-12 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-16 |
View Report |
Accounts. Accounts type total exemption small. |
2013-01-29 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-27 |
View Report |
Accounts. Accounts type total exemption small. |
2012-03-08 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-09 |
View Report |
Accounts. Accounts type total exemption small. |
2011-03-28 |
View Report |
Accounts. Accounts type total exemption small. |
2010-04-27 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-23 |
View Report |
Officers. Officer name: Nicholas Trevor Joy. Change date: 2010-01-20. |
2010-04-23 |
View Report |
Officers. Officer name: Orpheus Corporation Limited. Change date: 2010-01-01. |
2010-04-23 |
View Report |
Accounts. Accounts type total exemption small. |
2009-06-03 |
View Report |
Annual return. Legacy. |
2009-04-29 |
View Report |
Officers. Description: Secretary appointed orpheus corporation LIMITED. |
2009-04-29 |
View Report |
Address. Description: Registered office changed on 26/02/2009 from fraser house, peter street shepton mallet somerset BA4 5BL. |
2009-02-26 |
View Report |
Officers. Description: Appointment terminated secretary stuart fraser. |
2009-02-26 |
View Report |
Annual return. Legacy. |
2008-05-02 |
View Report |
Accounts. Accounts type total exemption small. |
2008-01-23 |
View Report |
Annual return. Legacy. |
2007-05-11 |
View Report |
Accounts. Accounts type total exemption small. |
2007-05-11 |
View Report |
Officers. Description: Secretary's particulars changed. |
2006-06-12 |
View Report |
Accounts. Accounts type total exemption small. |
2006-05-16 |
View Report |
Annual return. Legacy. |
2006-04-21 |
View Report |
Officers. Description: Director's particulars changed. |
2006-04-21 |
View Report |
Annual return. Legacy. |
2005-05-06 |
View Report |
Accounts. Accounts type total exemption small. |
2005-03-18 |
View Report |