(CS01) Confirmation statement with updates February 28, 2024
filed on: 3rd, April 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 28, 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 28, 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 28, 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 29, 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On February 28, 2020 director's details were changed
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from First Floor 39 Gay Street Bath BA1 2NT to Ground Floor 11 Pierrepont Street Bath BA1 1LA on March 18, 2020
filed on: 18th, March 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control February 28, 2020
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 28, 2020
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 28, 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 28, 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control April 3, 2017
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 3, 2017
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on April 3, 2017: 6.00 GBP
filed on: 7th, March 2018
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 28, 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 29, 2016 with full list of members
filed on: 8th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 28, 2015 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 28, 2014 with full list of members
filed on: 28th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 19th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on September 24, 2013. Old Address: 87 Cedric Road Bath BA1 3PE England
filed on: 24th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 28, 2013 with full list of members
filed on: 4th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to March 31, 2013
filed on: 28th, March 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, February 2012
| incorporation
|
Free Download
(7 pages)
|