(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 13th, November 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2023/03/12
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2022/11/14 director's details were changed
filed on: 14th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 13th, October 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022/03/12
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 17th, November 2021
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 8th, July 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 8th, July 2021
| incorporation
|
Free Download
(23 pages)
|
(MR04) Charge 106840200004 satisfaction in full.
filed on: 29th, June 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 106840200001 satisfaction in full.
filed on: 29th, June 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 106840200005, created on 2021/06/24
filed on: 25th, June 2021
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 106840200006, created on 2021/06/24
filed on: 25th, June 2021
| mortgage
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control 2017/03/22
filed on: 22nd, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2017/03/22
filed on: 22nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Charge 106840200003 satisfaction in full.
filed on: 10th, June 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 106840200002 satisfaction in full.
filed on: 10th, June 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/03/12
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from The Bird Bath 18 -19 Pulteney Road Bath Somerset BA2 4EZ England on 2021/03/29 to Homewood Hinton Charterhouse Bath Somerset BA2 7TB
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 30th, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2020/03/12
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 30th, December 2019
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 106840200004, created on 2019/10/11
filed on: 29th, October 2019
| mortgage
|
Free Download
(57 pages)
|
(CH01) On 2019/03/12 director's details were changed
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/03/12 director's details were changed
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/03/12 director's details were changed
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/03/01
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/03/12
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2018/12/01 director's details were changed
filed on: 16th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/12/01
filed on: 16th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/12/01 director's details were changed
filed on: 16th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 10th, December 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from County Hotel 18 19 Pulteney Road Bath BA2 4EZ United Kingdom on 2018/11/29 to The Bird Bath 18 -19 Pulteney Road Bath Somerset BA2 4EZ
filed on: 29th, November 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/10/02
filed on: 2nd, October 2018
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge 106840200003, created on 2018/06/18
filed on: 21st, June 2018
| mortgage
|
Free Download
(57 pages)
|
(AD01) Change of registered address from 13-15 Great Pulteney Street Bath BA2 4BS England on 2018/06/05 to County Hotel 18 19 Pulteney Road Bath BA2 4EZ
filed on: 5th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/03/21
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 106840200002, created on 2018/03/10
filed on: 20th, March 2018
| mortgage
|
Free Download
(54 pages)
|
(MR01) Registration of charge 106840200001, created on 2018/03/08
filed on: 9th, March 2018
| mortgage
|
Free Download
(29 pages)
|
(AD01) Change of registered address from Abbey Hotel 1 -3 North Parade Bath BA1 1LF United Kingdom on 2018/01/31 to 13-15 Great Pulteney Street Bath BA2 4BS
filed on: 31st, January 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/09/08
filed on: 8th, September 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 22nd, March 2017
| incorporation
|
Free Download
(31 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2017/03/22
capital
|
|