(PSC05) Change to a person with significant control 2023/12/27
filed on: 16th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Limes 1 Pulteney Road Bath BA2 4HD England on 2023/12/27 to Staverton Court Staverton Cheltenham GL51 0UX
filed on: 27th, December 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2023/12/12
filed on: 27th, December 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/11/07
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 9th, August 2023
| accounts
|
Free Download
(15 pages)
|
(AP01) New director appointment on 2022/11/17.
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/11/07
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 29th, June 2022
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 2021/11/07
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 27th, September 2021
| accounts
|
Free Download
(14 pages)
|
(MR01) Registration of charge 116671500001, created on 2021/07/02
filed on: 5th, July 2021
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates 2020/11/07
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 6th, November 2020
| accounts
|
Free Download
(10 pages)
|
(PSC05) Change to a person with significant control 2020/02/20
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Pulteney Road Bath BA2 4HD England on 2019/12/10 to The Limes 1 Pulteney Road Bath BA2 4HD
filed on: 10th, December 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 100 Longwater Avenue Green Park Reading RG2 6GP United Kingdom on 2019/12/05 to 1 Pulteney Road Bath BA2 4HD
filed on: 5th, December 2019
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2019/12/31. Originally it was 2019/11/30
filed on: 26th, November 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/11/07
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2019/11/08 director's details were changed
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 8th, November 2018
| incorporation
|
Free Download
(24 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) 1.00 GBP is the capital in company's statement on 2018/11/08
capital
|
|