(AD01) Registered office address changed from 49 Moorland Road Bath BA2 3PJ England to 1 Kings Avenue London N21 3NA on 2020-12-14
filed on: 14th, December 2020
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-06-23
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 31st, March 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019-06-23
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-06-30
filed on: 29th, March 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 11 Prior Park Road Bath BA2 4NG England to 49 Moorland Road Bath BA2 3PJ on 2019-03-19
filed on: 19th, March 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019-03-19 director's details were changed
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-03-19 director's details were changed
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-03-19 director's details were changed
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-09-19 director's details were changed
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Bloomfield Avenue Bath BA2 3AB England to 11 Prior Park Road Bath BA2 4NG on 2018-09-19
filed on: 19th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-06-23
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-06-30
filed on: 21st, March 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from The Old Manse 9 Bank Road Kingswood Bristol Avon BS15 8LS United Kingdom to 7 Bloomfield Avenue Bath BA2 3AB on 2018-02-19
filed on: 19th, February 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018-02-19 director's details were changed
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-02-19 director's details were changed
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-02-19 director's details were changed
filed on: 19th, February 2018
| officers
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017-07-24
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-07-24
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-06-23
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017-07-24
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 24th, June 2016
| incorporation
|
Free Download
(24 pages)
|