(CS01) Confirmation statement with no updates 26th February 2024
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2023
filed on: 26th, February 2024
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 26th February 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 31st May 2022 from 28th February 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th February 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 7th, July 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 26th February 2021
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 29th February 2020
filed on: 9th, September 2020
| accounts
|
Free Download
(7 pages)
|
(MR04) Satisfaction of charge 065144720004 in full
filed on: 6th, March 2020
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 065144720003 in full
filed on: 6th, March 2020
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 26th February 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 12th April 2019
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 12th April 2019 director's details were changed
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts data made up to 28th February 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 26th February 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 5th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 26th February 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 26th February 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 1st February 2017 director's details were changed
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st February 2017 director's details were changed
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 065144720002 in full
filed on: 11th, November 2016
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 065144720003, created on 1st November 2016
filed on: 2nd, November 2016
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 065144720004, created on 1st November 2016
filed on: 2nd, November 2016
| mortgage
|
Free Download
(18 pages)
|
(AD01) Change of registered address from 8 Richmond Hill Bath BA1 5QT on 11th October 2016 to Station House North Street Havant Hampshire PO9 1QU
filed on: 11th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2016
filed on: 19th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 15th August 2016
filed on: 16th, August 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 065144720002, created on 31st March 2016
filed on: 9th, April 2016
| mortgage
|
Free Download
(61 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 1st, April 2016
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th February 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 27th October 2015 director's details were changed
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 17th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th February 2015
filed on: 31st, March 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 21 Charles Street Bath BA1 1HX on 5th March 2015 to 8 Richmond Hill Bath BA1 5QT
filed on: 5th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th February 2014
filed on: 7th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 29th October 2013
filed on: 29th, October 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 26th February 2013
filed on: 9th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2012
filed on: 17th, October 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th February 2012
filed on: 11th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2011
filed on: 1st, December 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th February 2011
filed on: 30th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2010
filed on: 2nd, November 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th February 2010
filed on: 12th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 12th April 2010 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2009
filed on: 2nd, October 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to 13th May 2009 with complete member list
filed on: 13th, May 2009
| annual return
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 5th, April 2008
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 26th, February 2008
| incorporation
|
Free Download
(26 pages)
|