(CS01) Confirmation statement with updates Thu, 16th Nov 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Fri, 1st Jul 2022
filed on: 26th, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Jul 2022 new director was appointed.
filed on: 26th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 16th Nov 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 1st, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 16th Nov 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to Thu, 30th Sep 2021 from Wed, 31st Mar 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 16th Nov 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Thu, 1st Oct 2020
filed on: 17th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 1st Oct 2020 new director was appointed.
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 20th Nov 2019
filed on: 3rd, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 20th Nov 2019 new director was appointed.
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sat, 16th Nov 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 25th Sep 2019 director's details were changed
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 25th Sep 2019 director's details were changed
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 25th Sep 2019
filed on: 25th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 25th Sep 2019
filed on: 25th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Nightingale House Gloucester Road Bath Somerset BA1 8BJ England on Wed, 25th Sep 2019 to 1 North Parade Passage Bath Somerset BA1 1NX
filed on: 25th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 16th Nov 2018
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 13th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wed, 15th Nov 2017 director's details were changed
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 16th Nov 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 15th Nov 2017 director's details were changed
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 16th Nov 2017
filed on: 16th, November 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 7th Sep 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Sep 2017
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 5th Sep 2017
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Tue, 22nd Aug 2017 new director was appointed.
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O G Teoli & Co Balfour House 741 High Road London London N12 0BP United Kingdom on Tue, 22nd Aug 2017 to Nightingale House Gloucester Road Bath Somerset BA1 8BJ
filed on: 22nd, August 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 7th Aug 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 7th Aug 2017 director's details were changed
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, March 2017
| incorporation
|
Free Download
(26 pages)
|