(AA) Micro company accounts made up to 31st July 2023
filed on: 19th, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 23rd July 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st July 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 23rd July 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 23rd July 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 23rd July 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 23rd July 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 23rd July 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 25th April 2017
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd July 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 31st March 2017
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 24th August 2017
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 9th March 2017. New Address: Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB. Previous address: 3 Northumberland Buildings Bath Somerset BA1 2JB
filed on: 9th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 23rd July 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 23rd July 2015 with full list of members
filed on: 15th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 23rd July 2014 with full list of members
filed on: 13th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 29 Gay Street Bath BA1 2NT on 20th June 2014
filed on: 20th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(4 pages)
|
(TM01) 25th April 2014 - the day director's appointment was terminated
filed on: 25th, April 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 23rd July 2013 with full list of members
filed on: 3rd, September 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 3rd September 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 13th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 23rd July 2012 with full list of members
filed on: 14th, September 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2011
filed on: 16th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 23rd July 2011 with full list of members
filed on: 25th, August 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2010
filed on: 10th, November 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 6th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 6th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 23rd July 2010 with full list of members
filed on: 6th, September 2010
| annual return
|
Free Download
(5 pages)
|
(288a) On 9th September 2009 Director appointed
filed on: 9th, September 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2nd September 2009 Secretary appointed
filed on: 2nd, September 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2nd September 2009 Director appointed
filed on: 2nd, September 2009
| officers
|
Free Download
(1 page)
|
(288b) On 3rd August 2009 Appointment terminated director
filed on: 3rd, August 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, July 2009
| incorporation
|
Free Download
(14 pages)
|