(CS01) Confirmation statement with no updates Thursday 21st September 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 10th, July 2023
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from Friday 30th September 2022 to Thursday 29th September 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 21st September 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 21st September 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 21st September 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 21st September 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 21st September 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 5th, July 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 11 Laura Place Bath BA2 4BL United Kingdom to 24 High Street Chipping Sodbury Bristol BS37 6AH on Tuesday 28th November 2017
filed on: 28th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 21st September 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wednesday 21st September 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 58 Claude Avenue Bath BA2 1AG to 11 Laura Place Bath BA2 4BL on Thursday 26th May 2016
filed on: 26th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 21st September 2015 with full list of members
filed on: 9th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(8 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 29th April 2015
filed on: 11th, June 2015
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, June 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 11th, June 2015
| resolution
|
Free Download
|
(AP01) New director appointment on Tuesday 28th April 2015.
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 28th April 2015
filed on: 1st, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 21st September 2014 with full list of members
filed on: 7th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 7th October 2014
capital
|
|
(AD01) Change of registered office on Tuesday 25th February 2014 from 7 Sidney Wharf Bath BA2 4EF United Kingdom
filed on: 25th, February 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 25th February 2014
filed on: 25th, February 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 25th February 2014.
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Tuesday 25th February 2014
filed on: 25th, February 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, February 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 21st September 2013 with full list of members
filed on: 25th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 25th February 2014
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, January 2014
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, September 2012
| incorporation
|
Free Download
(48 pages)
|