(CS01) Confirmation statement with no updates 8th January 2024
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 8th January 2023
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 8th January 2022
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 23rd September 2021
filed on: 29th, September 2021
| persons with significant control
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 24th, June 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 8th January 2021
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On 6th October 2020 director's details were changed
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Terrace Suite Kelston Park Bath BA1 9AE United Kingdom on 1st July 2020 to 7 Northumberland Buildings Bath BA1 2JB
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th January 2020
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on 21st June 2019
filed on: 25th, September 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 21st June 2019
filed on: 27th, August 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th January 2019
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 8th January 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 8th January 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return up to 8th January 2016
filed on: 4th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from The Terrace Suite Kelston Park Bath BA12 9AY United Kingdom on 1st July 2015 to The Terrace Suite Kelston Park Bath BA1 9AE
filed on: 1st, July 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 18a Queen Caroline House Queen Square Bath BA1 2HR on 8th April 2015 to The Terrace Suite Kelston Park Bath BA12 9AY
filed on: 8th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return up to 8th January 2015
filed on: 27th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th January 2014
filed on: 22nd, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 22nd January 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th January 2013
filed on: 28th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th January 2012
filed on: 9th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2011
filed on: 28th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Unit 7B Prospect Road Cowes Isle of Wight PO31 7AD United Kingdom on 1st September 2011
filed on: 1st, September 2011
| address
|
Free Download
(1 page)
|
(CH01) On 8th January 2011 director's details were changed
filed on: 25th, February 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Lobster Cottage Grove Road Ventnor Isle of Wight PO38 1TH on 25th February 2011
filed on: 25th, February 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 8th January 2011
filed on: 25th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th January 2010
filed on: 12th, April 2010
| annual return
|
Free Download
(13 pages)
|
(AD01) Registered office address changed from Building a Trinity House Trinity Court Wokingham Road Bracknell Berkshire RG42 1PL on 8th January 2010
filed on: 8th, January 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2009
filed on: 15th, December 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return drawn up to 15th January 2009 with complete member list
filed on: 15th, January 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2008
filed on: 18th, September 2008
| accounts
|
Free Download
(8 pages)
|
(287) Registered office changed on 03/06/2008 from unit 3, kingsmill business park chapel mill road kingston-upon-thames surrey KT1 3GZ
filed on: 3rd, June 2008
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 5th, February 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 5th, February 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 5th February 2008 with complete member list
filed on: 5th, February 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 5th February 2008 with complete member list
filed on: 5th, February 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's particulars changed
filed on: 16th, March 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 16th, March 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, January 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Incorporation
filed on: 8th, January 2007
| incorporation
|
Free Download
(15 pages)
|