(AA) Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 22nd, November 2023
| accounts
|
Free Download
(7 pages)
|
(MA) Articles and Memorandum of Association
filed on: 30th, August 2023
| incorporation
|
Free Download
(23 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 30th, August 2023
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 30th, August 2023
| capital
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2023/08/04
filed on: 23rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 150.00 GBP is the capital in company's statement on 2023/08/04
filed on: 23rd, August 2023
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2023/07/03.
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/06/03
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 8th, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2022/06/03
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 2nd, February 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2021/06/15 director's details were changed
filed on: 15th, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/06/15. New Address: Unit 1B Midland Road Corinthian Bath Somerset BA2 3FT. Previous address: Unit 1B Midland Road Bath Somerset BA2 3FT England
filed on: 15th, June 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021/06/15
filed on: 15th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/06/15 director's details were changed
filed on: 15th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/06/03
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 5th, January 2021
| accounts
|
Free Download
(12 pages)
|
(AD01) Address change date: 2020/06/17. New Address: Unit 1B Midland Road Bath Somerset BA2 3FT. Previous address: 5 First Floor, Princes Buildings George St Bath BA1 2ED United Kingdom
filed on: 17th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/06/03
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 25th, February 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019/06/03
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 19th, February 2019
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2017/06/05
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/06/05
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2017/06/05
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 18th, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017/06/05
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
(CH01) On 2017/06/05 director's details were changed
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/06/05 director's details were changed
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/06/05. New Address: 5 First Floor, Princes Buildings George St Bath BA1 2ED. Previous address: C/O Mud 3a Fountain Buildings Bath BA1 5DU
filed on: 5th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 4th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2016/06/28 with full list of members
filed on: 12th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 20th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/06/28 with full list of members
filed on: 23rd, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 13th, March 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2014/06/28 with full list of members
filed on: 30th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/06/30
capital
|
|
(AD01) Change of registered office on 2014/04/24 from Level 2 the Old Malthouse Clarence Street Bath BA1 5NS England
filed on: 24th, April 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, June 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|