(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 29th September 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Easy Tax - Argentum 510 Bristol Business Park Coldharbour Lane Bristol BS16 1EJ. Change occurred on Friday 24th February 2023. Company's previous address: Isabella Mews the Avenue Combe Down Bath BA2 5EH England.
filed on: 24th, February 2023
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Wednesday 28th December 2022
filed on: 28th, December 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 21st July 2022 director's details were changed
filed on: 28th, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 28th December 2022
filed on: 28th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 29th September 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 28th, June 2022
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period ending changed to Monday 28th March 2022 (was Thursday 31st March 2022).
filed on: 17th, June 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 29th September 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 13th, July 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Isabella Mews the Avenue Combe Down Bath BA2 5EH. Change occurred on Tuesday 18th May 2021. Company's previous address: North Bailey House New Inn Hall Street Oxford OX1 2EA.
filed on: 18th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 29th September 2020
filed on: 2nd, October 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: 11th, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 29th September 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 29th September 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 6th, October 2018
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Saturday 26th May 2018
filed on: 26th, May 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 29th September 2017
filed on: 30th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 7th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 29th September 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 7th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AD02) New sail address 5 Bywater Street Bywater Street London SW3 4XD. Change occurred at an unknown date. Company's previous address: C/O Alan Patmore Isabella Mews the Avenue Combe Down Bath BA2 5EH England.
filed on: 15th, March 2016
| address
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 5 Bywater Street Bywater Street London SW3 4XD
filed on: 15th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 29th September 2015
filed on: 14th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 14th October 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 7th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 6th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 29th September 2014
filed on: 23rd, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 29th September 2013
filed on: 30th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 29th September 2012
filed on: 25th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 29th September 2011
filed on: 26th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 10th, August 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 29th September 2010
filed on: 15th, July 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Saturday 15th January 2011 director's details were changed
filed on: 15th, July 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Monday 28th March 2011. Originally it was Thursday 30th September 2010
filed on: 11th, November 2010
| accounts
|
Free Download
(4 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 26th, October 2010
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 16th August 2010
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 9th July 2010 from Isabella Mews the Avenue Combe Down Bath BA2 5EH United Kingdom
filed on: 9th, July 2010
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 9th July 2010.
filed on: 9th, July 2010
| officers
|
Free Download
(3 pages)
|
(AP03) Appointment (date: Friday 9th July 2010) of a secretary
filed on: 9th, July 2010
| officers
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 31st March 2010
filed on: 8th, July 2010
| capital
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 29th, September 2009
| incorporation
|
Free Download
(9 pages)
|