(CS01) Confirmation statement with no updates Friday 10th January 2025
filed on: 7th, March 2025
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st January 2024
filed on: 29th, October 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 10th January 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 29th, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 10th January 2023
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 10th January 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 10th January 2021
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 10th January 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 10th January 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Wednesday 26th July 2017
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 26th July 2017 director's details were changed
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 26th July 2017 director's details were changed
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 24th May 2018 secretary's details were changed
filed on: 24th, May 2018
| officers
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from 7 Falconer Road Bath BA1 4NH England to 14B Brookfield Park Bath BA1 4JF at an unknown date
filed on: 23rd, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 10th January 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tuesday 10th January 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st January 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Sunday 10th January 2016 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 14th January 2016
capital
|
|
(CH03) On Sunday 1st February 2015 secretary's details were changed
filed on: 14th, January 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(8 pages)
|
(CH01) On Sunday 1st February 2015 director's details were changed
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 11 Partis Way Bath BA1 3QG to 49 Station Road Polegate East Sussex BN26 6EA on Monday 18th May 2015
filed on: 18th, May 2015
| address
|
Free Download
(1 page)
|
(CH01) On Sunday 1st February 2015 director's details were changed
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 7 Falconer Road Bath BA1 4NH
filed on: 18th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 10th January 2015 with full list of members
filed on: 14th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Friday 10th January 2014 with full list of members
filed on: 10th, January 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 10th, October 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to Thursday 10th January 2013 with full list of members
filed on: 11th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Thursday 4th October 2012 from First Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 4th, October 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, January 2012
| incorporation
|
|