(CS01) Confirmation statement with updates Sunday 2nd July 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Saturday 2nd July 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Friday 2nd July 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thursday 2nd July 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 4th, May 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tuesday 2nd July 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 2nd July 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sunday 2nd July 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wednesday 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 091130280001, created on Thursday 10th November 2016
filed on: 10th, November 2016
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Saturday 2nd July 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 2nd July 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) New registered office address 30 Gay Street Bath BA1 2PA. Change occurred on Monday 13th July 2015. Company's previous address: 133 Upper Chobham Road Camberley GU15 1EE United Kingdom.
filed on: 13th, July 2015
| address
|
Free Download
(1 page)
|
(CH03) On Thursday 3rd July 2014 secretary's details were changed
filed on: 17th, June 2015
| officers
|
Free Download
(1 page)
|
(CH03) On Thursday 3rd July 2014 secretary's details were changed
filed on: 14th, August 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 3rd July 2014 director's details were changed
filed on: 14th, August 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 2nd, July 2014
| incorporation
|
Free Download
(24 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 2nd July 2014
capital
|
|