(PSC07) Cessation of a person with significant control Mon, 22nd Nov 2021
filed on: 6th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 15 Greenlands Road Peasedown St John Bath Somerset BA2 8EZ on Tue, 25th Apr 2023 to 4 Queen Street Bath BA1 1HE
filed on: 25th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 25th Mar 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 3rd, March 2023
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 087361860003, created on Wed, 22nd Jun 2022
filed on: 23rd, June 2022
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge 087361860002, created on Wed, 22nd Jun 2022
filed on: 23rd, June 2022
| mortgage
|
Free Download
(41 pages)
|
(PSC02) Notification of a person with significant control Mon, 22nd Nov 2021
filed on: 16th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 25th Mar 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 22nd Nov 2021: 5.92 GBP
filed on: 6th, May 2022
| capital
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 31st, March 2022
| accounts
|
Free Download
(11 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 25th Mar 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 29th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 25th Mar 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 5th, December 2019
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, September 2019
| resolution
|
Free Download
(29 pages)
|
(SH01) Capital declared on Fri, 23rd Aug 2019: 4.67 GBP
filed on: 17th, September 2019
| capital
|
Free Download
(4 pages)
|
(AP01) On Fri, 23rd Aug 2019 new director was appointed.
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 23rd Aug 2019 new director was appointed.
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 1st Nov 2018: 4.20 GBP
filed on: 26th, March 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 25th Mar 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 1st Nov 2018: 4.20 GBP
filed on: 25th, March 2019
| capital
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 4th, March 2019
| incorporation
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 22nd, February 2019
| resolution
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Thu, 1st Nov 2018
filed on: 19th, February 2019
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 19th, February 2019
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 26th Sep 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 087361860001, created on Tue, 26th Jun 2018
filed on: 29th, June 2018
| mortgage
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with updates Tue, 26th Sep 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control Mon, 21st Aug 2017
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Fri, 18th Aug 2017
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 18th Aug 2017
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL on Tue, 7th Feb 2017 to 15 Greenlands Road Peasedown St John Bath Somerset BA2 8EZ
filed on: 7th, February 2017
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 6th, January 2017
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 26th Sep 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 31st Oct 2016: 4.00 GBP
filed on: 9th, December 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 26th, June 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Mon, 1st Feb 2016
filed on: 26th, April 2016
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Thu, 31st Dec 2015
filed on: 5th, October 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 26th Sep 2015
filed on: 5th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 5th Oct 2015: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 10th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 17th Oct 2014
filed on: 11th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 15 Greenlands Road Peasedown St. John Bath BA2 8EZ United Kingdom on Fri, 28th Nov 2014 to 55 Station Road Beaconsfield Buckinghamshire HP9 1QL
filed on: 28th, November 2014
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 20th Nov 2014 director's details were changed
filed on: 20th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 26th Oct 2013 director's details were changed
filed on: 26th, October 2013
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, October 2013
| incorporation
|
Free Download
|