(AA) Micro company accounts made up to 2023-03-31
filed on: 5th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2023-07-07
filed on: 7th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-06-01
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4 Chapel Row Bath BA1 1HN England to 9 Margarets Buildings Bath BA1 2LP on 2022-11-24
filed on: 24th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 25th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-06-01
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 3 Chapel Row Bath BA1 1HN England to 4 Chapel Row Bath BA1 1HN on 2021-08-16
filed on: 16th, August 2021
| address
|
Free Download
(1 page)
|
(CH03) On 2021-08-16 secretary's details were changed
filed on: 16th, August 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-06-01
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 24th, May 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2021-02-27
filed on: 27th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 21st, December 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1 Bowden Way Failand Bristol BS8 3XA England to 3 Chapel Row Bath BA1 1HN on 2020-12-01
filed on: 1st, December 2020
| address
|
Free Download
(1 page)
|
(AP03) On 2020-12-01 - new secretary appointed
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-06-07
filed on: 15th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 3rd, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-06-07
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 28th, December 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 355 the Street Holt Trowbridge BA14 6RS England to 1 Bowden Way Failand Bristol BS8 3XA on 2018-12-10
filed on: 10th, December 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-06-07
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 355 the Street Holt Trowbridge BA14 6RS on 2018-03-31
filed on: 31st, March 2018
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2018-02-28
filed on: 1st, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-02-09
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-02-09
filed on: 15th, February 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Vallis House 57 Vallis Road Frome Somerset BA11 3EG to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2018-01-25
filed on: 25th, January 2018
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2017-12-18
filed on: 25th, January 2018
| officers
|
Free Download
(1 page)
|
(AP04) On 2017-12-18 - new secretary appointed
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-12-18 director's details were changed
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-06-07
filed on: 16th, June 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-06-07
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 7th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2016-06-07, no shareholders list
filed on: 24th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2016-05-15
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On 2016-05-13 secretary's details were changed
filed on: 14th, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 7th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2015-06-07, no shareholders list
filed on: 19th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-04-25
filed on: 5th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2014-03-31
filed on: 29th, December 2014
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2014-06-30 to 2014-03-31
filed on: 17th, December 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-06-07, no shareholders list
filed on: 28th, July 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2014-06-01
filed on: 25th, July 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Leaze House 14 Vallis Road Frome Somerset BA11 3EF to Vallis House 57 Vallis Road Frome Somerset BA11 3EG on 2014-07-18
filed on: 18th, July 2014
| address
|
Free Download
(1 page)
|
(AP03) On 2014-05-19 - new secretary appointed
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2014-05-19
filed on: 19th, May 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-02-10
filed on: 10th, February 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-07-19
filed on: 19th, July 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 7th, June 2013
| incorporation
|
Free Download
(35 pages)
|