(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, December 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2023/05/28
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 20th, December 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2022/05/28
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 17th, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2021/05/28
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 080855850001 satisfaction in full.
filed on: 14th, April 2021
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 22nd, March 2021
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 080855850001, created on 2021/02/03
filed on: 5th, February 2021
| mortgage
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2020/05/28
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 19th, December 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2019/05/28
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to 2019/03/31, originally was 2019/05/31.
filed on: 20th, February 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 25th, January 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018/05/28
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018/05/15
filed on: 6th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Avenue H Stoneleigh Park Kenilworth Warwickshire CV8 2LG United Kingdom on 2018/06/06 to Stoneleigh Park Chamberlain House Avenue J Kenilworth Warwickshire CV8 2LG
filed on: 6th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 30th, January 2018
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from 3 Siskin Drive Middlemarch Business Park Coventry CV3 4FJ England on 2017/06/23 to Avenue H Stoneleigh Park Kenilworth Warwickshire CV8 2LG
filed on: 23rd, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/05/28
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 27th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/05/28
filed on: 6th, June 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2015/10/19
filed on: 6th, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 22nd, February 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Minerva House Lower Bristol Road Bath BA2 9ER on 2015/10/08 to 3 Siskin Drive Middlemarch Business Park Coventry CV3 4FJ
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/05/28
filed on: 20th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/05/31
filed on: 11th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/05/28
filed on: 10th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/06/10
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/05/31
filed on: 25th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2013/08/05 from C/O Bishop Fleming Bath Limited Minerva House Lower Bristol Road Bath BA2 9ER England
filed on: 5th, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/05/28
filed on: 3rd, July 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 28th, May 2012
| incorporation
|
Free Download
(24 pages)
|