(AD01) New registered office address 19 Rylestone Grove Bristol BS9 3UT. Change occurred on 2023-08-31. Company's previous address: 10 First Floor Offices Broad Street Bath BA1 5LJ England.
filed on: 31st, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-04-30
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-04-30
filed on: 31st, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022-04-30
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-04-30
filed on: 31st, January 2022
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2021-01-22
filed on: 19th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-04-30
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-04-30
filed on: 30th, April 2021
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control 2021-01-22
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-01-22
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 095695790002, created on 2020-05-12
filed on: 26th, May 2020
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 095695790004, created on 2020-05-12
filed on: 26th, May 2020
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 095695790001, created on 2020-05-12
filed on: 26th, May 2020
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 095695790003, created on 2020-05-12
filed on: 26th, May 2020
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020-04-30
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 31st, January 2020
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment was terminated on 2019-07-22
filed on: 22nd, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-04-30
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2019-05-01: 17.63 GBP
filed on: 31st, May 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 31st, January 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2018-04-30
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017-08-04
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 10 First Floor Offices Broad Street Bath BA1 5LJ. Change occurred on 2018-02-06. Company's previous address: The Guild High Street Bath BA1 5EB England.
filed on: 6th, February 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-07-24
filed on: 10th, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-04-30
filed on: 2nd, June 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-04-30
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-11-12: 16.67 GBP
filed on: 4th, April 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2016-04-30
filed on: 30th, January 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-30
filed on: 10th, June 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2016-03-05: 10.50 GBP
filed on: 9th, June 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-07-17: 10.00 GBP
filed on: 9th, June 2016
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 2015-07-17
filed on: 9th, June 2016
| capital
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2015-08-12
filed on: 10th, May 2016
| officers
|
Free Download
|
(AP01) New director was appointed on 2015-08-12
filed on: 10th, May 2016
| officers
|
Free Download
|
(AD01) New registered office address The Guild High Street Bath BA1 5EB. Change occurred on 2015-06-10. Company's previous address: 89 Winsley Hill Limpley Stoke Bath BA2 7FA United Kingdom.
filed on: 10th, June 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-05-29
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 30th, April 2015
| incorporation
|
Free Download
(7 pages)
|