(AA01) Extension of accounting period to 30th November 2023 from 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 31st May 2022
filed on: 19th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 31st May 2022 director's details were changed
filed on: 19th, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 9th May 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 29th, May 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 9th May 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 9th May 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 9th May 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 25th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 31st May 2018
filed on: 25th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 31st May 2018
filed on: 11th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from 28 Brock Street Bath BA1 2LN on 19th January 2019 to 4 Beau Street Bath BA1 1QY
filed on: 19th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th May 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, August 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2017
| gazette
|
Free Download
|
(PSC01) Notification of a person with significant control 31st July 2017
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 9th May 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 4th June 2016 director's details were changed
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th June 2016 director's details were changed
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th February 2017 director's details were changed
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th May 2016
filed on: 12th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th May 2015
filed on: 11th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th June 2015: 100.00 GBP
capital
|
|
(AD01) Change of registered address from 2 Wood Street Queen Square Bath BA1 2JQ on 9th June 2015 to 28 Brock Street Bath BA1 2LN
filed on: 9th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 9th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th May 2014
filed on: 12th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 12th June 2014: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 9th, May 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|