(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 29th June 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Monday 26th June 2023
filed on: 3rd, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 26th June 2023
filed on: 3rd, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 20th June 2023
filed on: 20th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 29th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 29th June 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 7th June 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 7th June 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 10th November 2020.
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 8 Margarets Buildings Bath BA1 2LP. Change occurred on Thursday 18th June 2020. Company's previous address: 8 Margaret's Building Margarets Buildings Bath BA1 2LP England.
filed on: 18th, June 2020
| address
|
Free Download
(1 page)
|
(CH01) On Saturday 6th June 2020 director's details were changed
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 7th June 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 22nd, December 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 8 Margaret's Building Margarets Buildings Bath BA1 2LP. Change occurred on Tuesday 26th November 2019. Company's previous address: 5 Pierrepont Place Bath Somerset BA1 1JX.
filed on: 26th, November 2019
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 20th November 2019 director's details were changed
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 7th June 2019
filed on: 22nd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th June 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 7th June 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(38 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 7th June 2016
filed on: 7th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 7th June 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 7th June 2015
filed on: 10th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 2nd, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 7th June 2014
filed on: 13th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(14 pages)
|
(AD01) Change of registered office on Tuesday 25th June 2013 from Crown & Dolphin House 56B Cannon Street Road London Greater London E1 0BH United Kingdom
filed on: 25th, June 2013
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 25th June 2013 director's details were changed
filed on: 25th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 7th June 2013
filed on: 15th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 20th, November 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 7th June 2012
filed on: 18th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Saturday 30th June 2012 to Saturday 31st March 2012
filed on: 10th, April 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, June 2011
| incorporation
|
Free Download
(7 pages)
|