(AP01) New director was appointed on 2024-01-29
filed on: 29th, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 31 Morris Lane Bathford Bath BA1 7PR United Kingdom to 5 Morris Lane Bath BA1 7PP on 2024-02-16
filed on: 16th, February 2024
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2024-01-23
filed on: 24th, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 4th, December 2023
| accounts
|
Free Download
(15 pages)
|
(AD01) Registered office address changed from 31 31 Morris Lane Bath BA1 7PR England to 31 Morris Lane Bathford Bath BA1 7PR on 2023-11-10
filed on: 10th, November 2023
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2023-08-31
filed on: 31st, August 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 10th, January 2023
| accounts
|
Free Download
(14 pages)
|
(AP01) New director was appointed on 2022-04-01
filed on: 5th, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-04-01
filed on: 5th, April 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-04-01
filed on: 5th, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-02-11
filed on: 14th, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 30th, December 2021
| accounts
|
Free Download
(14 pages)
|
(AP03) On 2021-08-06 - new secretary appointed
filed on: 9th, August 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Brow Hill Villas Batheaston Bath BA1 7NA England to 31 31 Morris Lane Bath BA1 7PR on 2021-08-09
filed on: 9th, August 2021
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2021-07-20
filed on: 7th, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 26th, January 2021
| accounts
|
Free Download
(12 pages)
|
(TM01) Director appointment termination date: 2020-08-01
filed on: 31st, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-04-03
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-04-03
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 30th, December 2019
| accounts
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from 3 3 Brow Hill Villas Batheaston Bath Somerset BA1 7NA England to 3 Brow Hill Villas Batheaston Bath BA1 7NA on 2019-12-17
filed on: 17th, December 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Bnvh 3 Brow Hill Villas Batheaston Bath Somerset BA1 7NA England to 3 3 Brow Hill Villas Batheaston Bath Somerset BA1 7NA on 2019-12-04
filed on: 4th, December 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3 Brow Hill Villas Batheaston Bath BA1 7NA England to Bnvh 3 Brow Hill Villas Batheaston Bath Somerset BA1 7NA on 2019-12-03
filed on: 3rd, December 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3 3 Brow Hill Villas Batheaston Bath Somerset BA1 7NA England to 3 Brow Hill Villas Batheaston Bath BA1 7NA on 2019-12-03
filed on: 3rd, December 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-12-03
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-07-01
filed on: 14th, February 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-06-01
filed on: 14th, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-11-10
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-11-10
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-11-10
filed on: 18th, December 2018
| officers
|
Free Download
(1 page)
|
(CH03) On 2018-12-12 secretary's details were changed
filed on: 17th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-11-10
filed on: 15th, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-11-10
filed on: 15th, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-11-10
filed on: 15th, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-11-10
filed on: 15th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-11-10
filed on: 15th, December 2018
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2018-11-12
filed on: 11th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-11-12
filed on: 11th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-11-12
filed on: 11th, December 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3 Eagle Road Batheaston Bath BA1 7HL England to 3 3 Brow Hill Villas Batheaston Bath Somerset BA1 7NA on 2018-12-03
filed on: 3rd, December 2018
| address
|
Free Download
(1 page)
|
(AP03) On 2018-11-26 - new secretary appointed
filed on: 2nd, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 26th, September 2018
| accounts
|
Free Download
(11 pages)
|
(TM02) Secretary appointment termination on 2018-04-25
filed on: 28th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-04-25
filed on: 28th, April 2018
| officers
|
Free Download
(1 page)
|
(AP03) On 2018-04-25 - new secretary appointed
filed on: 28th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 14 Seven Acres Lane Batheaston Bath BA1 7HJ to 3 Eagle Road Batheaston Bath BA1 7HL on 2018-04-28
filed on: 28th, April 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 5th, December 2017
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 5th, December 2017
| incorporation
|
Free Download
(24 pages)
|
(AP01) New director was appointed on 2017-11-16
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 21st, November 2017
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2017-05-10 director's details were changed
filed on: 17th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2016-03-31
filed on: 12th, August 2016
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 2015-10-19
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-10-19
filed on: 29th, March 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-03-22, no shareholders list
filed on: 29th, March 2016
| annual return
|
Free Download
(10 pages)
|
(CH01) On 2016-01-01 director's details were changed
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-02-01 director's details were changed
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2015-03-31
filed on: 16th, October 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to 2015-03-22, no shareholders list
filed on: 22nd, March 2015
| annual return
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Barnstones 100 North End Batheaston Bath Avon BA1 7HA to 14 Seven Acres Lane Batheaston Bath BA1 7HJ on 2015-03-22
filed on: 22nd, March 2015
| address
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 12th, November 2014
| incorporation
|
Free Download
(22 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 12th, November 2014
| resolution
|
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 23rd, October 2014
| resolution
|
|
(AA) Total exemption full accounts data made up to 2014-03-31
filed on: 30th, September 2014
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 2014-09-09
filed on: 20th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-06-06
filed on: 6th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-03-22, no shareholders list
filed on: 23rd, April 2014
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2013-03-31
filed on: 3rd, July 2013
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return made up to 2013-03-22, no shareholders list
filed on: 5th, April 2013
| annual return
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 30th, January 2013
| resolution
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 30th, January 2013
| incorporation
|
Free Download
(22 pages)
|
(AA) Total exemption full accounts data made up to 2012-03-31
filed on: 28th, December 2012
| accounts
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 2012-07-06
filed on: 6th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-03-22, no shareholders list
filed on: 16th, April 2012
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 4th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2011-07-12
filed on: 12th, July 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2011-03-22, no shareholders list
filed on: 13th, April 2011
| annual return
|
Free Download
(7 pages)
|
(CH03) On 2011-03-25 secretary's details were changed
filed on: 25th, March 2011
| officers
|
Free Download
(1 page)
|
(CH01) On 2011-03-25 director's details were changed
filed on: 25th, March 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2011-03-16
filed on: 16th, March 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-03-16
filed on: 16th, March 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 22nd, March 2010
| incorporation
|
Free Download
(46 pages)
|