(CH01) On 15th November 2023 director's details were changed
filed on: 16th, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 16th November 2023. New Address: Old Vicarage Old Vicarage Gardens Pitcombe Bruton BA10 0FG. Previous address: 6 Stirtingale Road Bath BA2 2NF England
filed on: 16th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th April 2023
filed on: 22nd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 109555810004, created on 16th November 2022
filed on: 18th, November 2022
| mortgage
|
Free Download
(44 pages)
|
(MR01) Registration of charge 109555810003, created on 16th November 2022
filed on: 18th, November 2022
| mortgage
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with no updates 5th April 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 11th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 5th April 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 5th April 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 6th, March 2020
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 109555810002, created on 6th February 2020
filed on: 11th, February 2020
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 109555810001, created on 6th February 2020
filed on: 11th, February 2020
| mortgage
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates 5th April 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 30th June 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On 23rd May 2018 director's details were changed
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th April 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 5th April 2018
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 5th April 2018
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 5th April 2018
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 5th April 2018
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th October 2017
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th October 2017
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2nd October 2017. New Address: 6 Stirtingale Road Bath BA2 2NF. Previous address: 4 High Court Way Peterborough PE7 8ER United Kingdom
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2nd October 2017 director's details were changed
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 11th, September 2017
| incorporation
|
Free Download
(39 pages)
|