(CS01) Confirmation statement with updates 11th December 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 21st November 2023
filed on: 14th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 21st November 2023
filed on: 14th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 21st November 2023
filed on: 13th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 21st November 2023
filed on: 23rd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2023
filed on: 11th, October 2023
| accounts
|
Free Download
(6 pages)
|
(TM02) 16th May 2023 - the day secretary's appointment was terminated
filed on: 17th, May 2023
| officers
|
Free Download
(1 page)
|
(TM01) 16th May 2023 - the day director's appointment was terminated
filed on: 16th, May 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th March 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 18th March 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2021
filed on: 29th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 18th March 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 18th March 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2019
filed on: 4th, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 18th March 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2018
filed on: 24th, July 2018
| accounts
|
Free Download
(6 pages)
|
(CH03) On 19th March 2018 secretary's details were changed
filed on: 20th, March 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 19th March 2018 director's details were changed
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th March 2018 director's details were changed
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th March 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 6th March 2018 director's details were changed
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 10th, August 2017
| accounts
|
Free Download
(7 pages)
|
(CONNOT) Notice of change of name
filed on: 2nd, August 2017
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2nd August 2017
filed on: 2nd, August 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 18th March 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 15th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 21st April 2016. New Address: Chantry House 22 Upperton Road Eastbourne East Sussex BN21 1BF. Previous address: Studio G 21 Heathmans Road London SW6 4TJ
filed on: 21st, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 18th March 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 29th March 2016: 1100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 18th, May 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On 30th September 2014 director's details were changed
filed on: 23rd, April 2015
| officers
|
Free Download
|
(AR01) Annual return drawn up to 18th March 2015 with full list of members
filed on: 23rd, April 2015
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 2Nd Floor Offices 16 Argyle Street Bath Avon BA2 4BQ on 3rd July 2014
filed on: 3rd, July 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 30th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 18th March 2014 with full list of members
filed on: 1st, April 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 1st April 2014: 1100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 3rd, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 18th March 2013 with full list of members
filed on: 28th, March 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 21st, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 18th March 2012 with full list of members
filed on: 20th, March 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 16th, November 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 18th March 2011 with full list of members
filed on: 18th, March 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 25th, November 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 9th April 2010 with full list of members
filed on: 12th, April 2010
| annual return
|
Free Download
(6 pages)
|
(CH03) On 1st October 2009 secretary's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2nd February 2010: 1100.00 GBP
filed on: 17th, February 2010
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 6th, February 2010
| resolution
|
Free Download
(27 pages)
|
(SH08) Change of share class name or designation
filed on: 5th, February 2010
| capital
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th January 2010
filed on: 19th, January 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 3 15 the Circus Bath Avon BA1 2ES England on 19th January 2010
filed on: 19th, January 2010
| address
|
Free Download
(1 page)
|
(TM01) 19th January 2010 - the day director's appointment was terminated
filed on: 19th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 30th April 2010 to 31st March 2010
filed on: 18th, January 2010
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 9th, April 2009
| incorporation
|
Free Download
(18 pages)
|