(CS01) Confirmation statement with no updates 15th January 2024
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 17 17 Pera Place Walcot Bath BA1 5NX United Kingdom on 3rd May 2023 to 15 Seymour Road Bath BA1 6DY
filed on: 3rd, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th January 2023
filed on: 18th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2022
filed on: 20th, November 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th January 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2021
filed on: 17th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 15th January 2021
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th January 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 13th December 2019
filed on: 13th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 13th December 2019 director's details were changed
filed on: 13th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th December 2019 director's details were changed
filed on: 13th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th December 2019 director's details were changed
filed on: 13th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th December 2019 director's details were changed
filed on: 13th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th December 2019 director's details were changed
filed on: 13th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 56 Bloomfield Avenue Bath BA2 3AE England on 20th March 2019 to 17 17 Pera Place Walcot Bath BA1 5NX
filed on: 20th, March 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 19th March 2019
filed on: 19th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 19th March 2019
filed on: 19th, March 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 19th March 2019
filed on: 19th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th January 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 10th October 2018
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th January 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 9th January 2018
filed on: 9th, January 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Cheney Cottage Ditteridge Corsham SN13 8QF England on 7th December 2017 to 56 Bloomfield Avenue Bath BA2 3AE
filed on: 7th, December 2017
| address
|
Free Download
(1 page)
|
(CH01) On 28th February 2017 director's details were changed
filed on: 28th, February 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 14th February 2017
filed on: 14th, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th January 2017
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 16th, January 2017
| incorporation
|
Free Download
(14 pages)
|
(AP01) New director was appointed on 16th January 2017
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th January 2017
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|