(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2022
filed on: 18th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th September 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th September 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 1st July 2022. New Address: 7 Bell Yard London WC2A 2JR. Previous address: 10 Bridge Street Bath BA2 4AS United Kingdom
filed on: 1st, July 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th September 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 19th, February 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 19th September 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 19th September 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 6th February 2019: 16.22 GBP
filed on: 8th, October 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 17th April 2019: 17.11 GBP
filed on: 8th, October 2019
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 103844610003, created on 3rd May 2019
filed on: 21st, May 2019
| mortgage
|
Free Download
(38 pages)
|
(MR04) Satisfaction of charge 103844610001 in full
filed on: 22nd, October 2018
| mortgage
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 27th September 2018: 147.94 GBP
filed on: 10th, October 2018
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 8th, October 2018
| resolution
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates 19th September 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on 6th August 2018
filed on: 1st, October 2018
| capital
|
Free Download
(4 pages)
|
(CH01) On 17th September 2018 director's details were changed
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th September 2018 director's details were changed
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th September 2018 director's details were changed
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 17th September 2018
filed on: 17th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 17th September 2018. New Address: 10 Bridge Street Bath BA2 4AS. Previous address: 10 10 Bridge Street Bath BA2 4AS England
filed on: 17th, September 2018
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 13th, September 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of varying share rights or name
filed on: 10th, September 2018
| resolution
|
Free Download
(17 pages)
|
(PSC04) Change to a person with significant control 21st September 2016
filed on: 7th, September 2018
| persons with significant control
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 21st September 2016
filed on: 7th, September 2018
| persons with significant control
|
Free Download
(5 pages)
|
(AD01) Address change date: 13th July 2018. New Address: 10 10 Bridge Street Bath BA2 4AS. Previous address: 11 Laura Place Bath BA2 4BL United Kingdom
filed on: 13th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 103844610002, created on 23rd April 2018
filed on: 2nd, May 2018
| mortgage
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with updates 19th September 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 16th August 2017: 133.68 GBP
filed on: 10th, November 2017
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 103844610001, created on 27th February 2017
filed on: 28th, February 2017
| mortgage
|
Free Download
(58 pages)
|
(NEWINC) Incorporation
filed on: 20th, September 2016
| incorporation
|
Free Download
(13 pages)
|