(CS01) Confirmation statement with no updates July 23, 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 29th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 23, 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 23, 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 23, 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 14th, April 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 23, 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Bath Brewery Toll Bridge Road Bath BA1 7DE. Change occurred on May 28, 2019. Company's previous address: C/O the P I Partnership Bath Brewery Toll Bridge Road Bath England.
filed on: 28th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 28th, April 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 23, 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 10th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 23, 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates July 23, 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address C/O the P I Partnership Bath Brewery Toll Bridge Road Bath. Change occurred on May 4, 2016. Company's previous address: Bath Brewery Toll Bridge Road Bath BA1 7DE.
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 23, 2015
filed on: 12th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 12, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 7th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 23, 2014
filed on: 20th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 14th, January 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 23, 2013
filed on: 15th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 15, 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 23, 2012
filed on: 20th, August 2012
| annual return
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 23rd, April 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 23, 2011
filed on: 9th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 18th, April 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 23, 2010
filed on: 23rd, August 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 22nd, August 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on January 1, 2010
filed on: 22nd, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 24th, March 2010
| accounts
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 19th, August 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to August 19, 2009 - Annual return with full member list
filed on: 19th, August 2009
| annual return
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 5th, May 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to August 27, 2008 - Annual return with full member list
filed on: 27th, August 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On September 6, 2007 New director appointed
filed on: 6th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On September 6, 2007 New director appointed
filed on: 6th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On August 23, 2007 New secretary appointed
filed on: 23rd, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On August 23, 2007 New secretary appointed
filed on: 23rd, August 2007
| officers
|
Free Download
(2 pages)
|
(288b) On July 24, 2007 Secretary resigned
filed on: 24th, July 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 24/07/07 from: bath brewery toll bridge road bath BA1 7DE
filed on: 24th, July 2007
| address
|
Free Download
(1 page)
|
(288b) On July 24, 2007 Director resigned
filed on: 24th, July 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 24/07/07 from: bath brewery toll bridge road bath BA1 7DE
filed on: 24th, July 2007
| address
|
Free Download
(1 page)
|
(288b) On July 24, 2007 Secretary resigned
filed on: 24th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On July 24, 2007 Director resigned
filed on: 24th, July 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, July 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, July 2007
| incorporation
|
Free Download
(13 pages)
|