(TM01) 2023/12/15 - the day director's appointment was terminated
filed on: 2nd, January 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/12/19
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2023/12/15.
filed on: 2nd, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, December 2023
| accounts
|
Free Download
(7 pages)
|
(TM01) 2023/09/21 - the day director's appointment was terminated
filed on: 27th, September 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/12/19
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 25th, October 2022
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 105339750003, created on 2022/08/01
filed on: 5th, August 2022
| mortgage
|
Free Download
(31 pages)
|
(MR04) Charge 105339750001 satisfaction in full.
filed on: 2nd, August 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 105339750002 satisfaction in full.
filed on: 2nd, August 2022
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution
filed on: 12th, July 2022
| resolution
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bath quartermaster LIMITEDcertificate issued on 07/07/22
filed on: 7th, July 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on 2022/05/02.
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/05/02.
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 2022/03/14 - the day director's appointment was terminated
filed on: 25th, March 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/12/19
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 31st, October 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2020/12/04 director's details were changed
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 2021/03/31 - the day director's appointment was terminated
filed on: 23rd, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 10th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/12/19
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 105339750001, created on 2020/11/12
filed on: 12th, November 2020
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 105339750002, created on 2020/11/12
filed on: 12th, November 2020
| mortgage
|
Free Download
(13 pages)
|
(AD01) Address change date: 2020/02/03. New Address: C/O External Services Limited, Central House, 20 Central Avenue, St Andrews Business Park Norwich NR7 0HR. Previous address: 84 White Horse Road Marlborough SN8 2FE United Kingdom
filed on: 3rd, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/12/19
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2019/12/04.
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/12/04 - the day director's appointment was terminated
filed on: 17th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/12/04.
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 12th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2019/12/03 director's details were changed
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 4th, November 2019
| resolution
|
Free Download
(5 pages)
|
(SH01) 5000701.00 GBP is the capital in company's statement on 2019/04/26
filed on: 31st, May 2019
| capital
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018/12/19
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 18th, September 2018
| accounts
|
Free Download
(7 pages)
|
(TM02) 2018/05/31 - the day secretary's appointment was terminated
filed on: 4th, June 2018
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 2018/05/31
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017/11/21
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2017/11/21
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2017/11/21
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017/11/21
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/12/19
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2017/11/21.
filed on: 18th, December 2017
| officers
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 30th, November 2017
| capital
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2018/03/31. Originally it was 2017/12/31
filed on: 30th, November 2017
| accounts
|
Free Download
(3 pages)
|
(SH01) 500001.00 GBP is the capital in company's statement on 2017/11/21
filed on: 30th, November 2017
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution
filed on: 30th, November 2017
| resolution
|
Free Download
(66 pages)
|
(SH02) Sub-division of shares on 2017/11/21
filed on: 30th, November 2017
| capital
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 20th, December 2016
| incorporation
|
Free Download
(30 pages)
|