(AA) Accounts for a small company made up to March 31, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(14 pages)
|
(AA) Full accounts data made up to March 31, 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(24 pages)
|
(CH01) On September 7, 2022 director's details were changed
filed on: 13th, October 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On September 7, 2022 new director was appointed.
filed on: 9th, September 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts data made up to March 31, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(27 pages)
|
(TM01) Director appointment termination date: June 4, 2021
filed on: 18th, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to March 31, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(27 pages)
|
(AA) Full accounts data made up to March 31, 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(25 pages)
|
(AA) Full accounts data made up to March 31, 2018
filed on: 5th, January 2019
| accounts
|
Free Download
(24 pages)
|
(MA) Memorandum and Articles of Association
filed on: 26th, July 2017
| incorporation
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 26th, July 2017
| resolution
|
Free Download
(3 pages)
|
(AP01) On July 10, 2017 new director was appointed.
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On July 10, 2017 new director was appointed.
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 10, 2017
filed on: 18th, July 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 10, 2017
filed on: 18th, July 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Abbey Hotel North Parade Bath BA1 1LF England to Villa Magdala Henrietta Road 1 Bath BA2 6LX on July 18, 2017
filed on: 18th, July 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 10, 2017
filed on: 18th, July 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 072457590008, created on July 10, 2017
filed on: 10th, July 2017
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 072457590009, created on July 10, 2017
filed on: 10th, July 2017
| mortgage
|
Free Download
(55 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, June 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, June 2017
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, June 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, June 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, May 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 072457590007, created on January 25, 2017
filed on: 31st, January 2017
| mortgage
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to May 6, 2016 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 10, 2016: 100.00 GBP
capital
|
|
(MR01) Registration of charge 072457590006, created on March 18, 2016
filed on: 23rd, March 2016
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 072457590005, created on March 8, 2016
filed on: 14th, March 2016
| mortgage
|
Free Download
(26 pages)
|
(AP01) On June 30, 2015 new director was appointed.
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, June 2015
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 072457590003, created on June 4, 2015
filed on: 15th, June 2015
| mortgage
|
Free Download
(12 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 15th, June 2015
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 072457590004, created on June 4, 2015
filed on: 15th, June 2015
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 072457590002, created on June 4, 2015
filed on: 8th, June 2015
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 072457590001, created on June 4, 2015
filed on: 4th, June 2015
| mortgage
|
Free Download
(26 pages)
|
(AP01) On June 4, 2015 new director was appointed.
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On June 4, 2015 new director was appointed.
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 4, 2015
filed on: 4th, June 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 4, 2015
filed on: 4th, June 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 26 - 28 Southernhay East Exeter Devon EX1 1NS to Abbey Hotel North Parade Bath BA1 1LF on June 4, 2015
filed on: 4th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 6, 2015 with full list of members
filed on: 8th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 8, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 10th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 6, 2014 with full list of members
filed on: 12th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 12, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, July 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to May 6, 2013 with full list of members
filed on: 15th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 9th, October 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to May 6, 2012 with full list of members
filed on: 29th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to March 31, 2012
filed on: 19th, March 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 6, 2011 with full list of members
filed on: 10th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to February 28, 2011
filed on: 15th, April 2011
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from May 31, 2011 to February 28, 2011
filed on: 3rd, February 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, May 2010
| incorporation
|
Free Download
(17 pages)
|