(TM01) Director appointment termination date: 2023-06-10
filed on: 15th, January 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2024-01-12
filed on: 15th, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 29th, November 2023
| accounts
|
Free Download
(23 pages)
|
(TM01) Director appointment termination date: 2023-04-01
filed on: 2nd, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-03-11
filed on: 23rd, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-03-11
filed on: 23rd, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-03-11
filed on: 23rd, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 11th, October 2022
| accounts
|
Free Download
(19 pages)
|
(AP01) New director was appointed on 2022-09-17
filed on: 6th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-02-21
filed on: 7th, April 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-05-16
filed on: 12th, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-05-31
filed on: 12th, July 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 28th, June 2021
| accounts
|
Free Download
(18 pages)
|
(CH01) On 2021-03-04 director's details were changed
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-02-07
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-11-05
filed on: 2nd, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-12-12
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-12-31
filed on: 2nd, February 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Jubilee Centre Lower Bristol Road Bath Somerset BA2 9ES England to Breakthrough Foyer Annex Dominion Rd Bath BA2 1DF on 2021-02-02
filed on: 2nd, February 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 1st, December 2020
| accounts
|
Free Download
(15 pages)
|
(AD02) Location of register of charges has been changed from 87 Sheridan Road Bath BA2 1RA England to Foyer Annex Dominion Road Bath BA2 1DF at an unknown date
filed on: 24th, October 2020
| address
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from 29a Bath Road Peasedown St. John Bath BA2 8DJ England to 87 Sheridan Road Bath BA2 1RA at an unknown date
filed on: 8th, April 2020
| address
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 16th, January 2020
| incorporation
|
Free Download
(19 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-11-27
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from 73 Chelwood Drive Bath BA2 2PS England to 29a Bath Road Peasedown St. John Bath BA2 8DJ at an unknown date
filed on: 12th, November 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 30th, October 2019
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-10-24
filed on: 24th, October 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) Director appointment termination date: 2019-08-14
filed on: 22nd, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-08-14
filed on: 22nd, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from 102 Freeview Road Bath BA2 1DZ England to 73 Chelwood Drive Bath BA2 2PS at an unknown date
filed on: 7th, November 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 102 Freeview Road Bath BA2 1DZ England to Jubilee Centre Lower Bristol Road Bath Somerset BA2 9ES on 2018-08-23
filed on: 23rd, August 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-01-01
filed on: 4th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-01-01
filed on: 4th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 13th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2017-11-11 director's details were changed
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 27th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 8 Windrush Close Bath Somerset BA2 1PL to 102 Freeview Road Bath BA2 1DZ on 2016-10-11
filed on: 11th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 25th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2015-10-30, no shareholders list
filed on: 24th, November 2015
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2015-09-12
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-05-26
filed on: 29th, May 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 28th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 102 Freeview Road Bath BA2 1DZ at an unknown date
filed on: 20th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-10-30, no shareholders list
filed on: 20th, November 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 11th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 2013-10-31 to 2013-03-31
filed on: 4th, July 2014
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-07-04
filed on: 4th, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-10-30, no shareholders list
filed on: 11th, November 2013
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2013-08-01 director's details were changed
filed on: 11th, November 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-08-01 director's details were changed
filed on: 11th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-05-14
filed on: 14th, May 2013
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 11th, January 2013
| resolution
|
Free Download
(20 pages)
|
(NEWINC) Incorporation
filed on: 30th, October 2012
| incorporation
|
|