(CS01) Confirmation statement with no updates March 3, 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 3, 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 3, 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 3, 2020
filed on: 15th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on February 9, 2019
filed on: 23rd, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) On February 9, 2019 new director was appointed.
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On February 8, 2019 new director was appointed.
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 3, 2019
filed on: 17th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on February 8, 2019
filed on: 17th, March 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 8, 2019
filed on: 17th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 8, 2019
filed on: 17th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 3, 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 3, 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 3, 2016
filed on: 23rd, March 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On September 20, 2014 director's details were changed
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On September 20, 2014 director's details were changed
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 6th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 3, 2015
filed on: 22nd, March 2015
| annual return
|
Free Download
(6 pages)
|
(CH01) On May 15, 2014 director's details were changed
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On May 15, 2014 new director was appointed.
filed on: 1st, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 15, 2014
filed on: 1st, January 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Flat a 140 Richmond Road London E8 3HN. Change occurred on January 1, 2015. Company's previous address: 13 Elliston Drive Bath BA2 1LU England.
filed on: 1st, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 13 Elliston Drive Bath BA2 1LU. Change occurred on December 30, 2014. Company's previous address: Flat a 140 Flat a 140 Richmond Road London E8 3HN England.
filed on: 30th, December 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 28, 2014. Old Address: 13 Elliston Drive Bath Bath & North East Somerset BA2 1LU
filed on: 28th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 9th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 3, 2014
filed on: 31st, March 2014
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 3, 2013
filed on: 29th, March 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 3, 2012
filed on: 18th, June 2012
| annual return
|
Free Download
(6 pages)
|
(AP01) On June 18, 2012 new director was appointed.
filed on: 18th, June 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 16th, February 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On June 1, 2011 director's details were changed
filed on: 6th, July 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 3, 2011
filed on: 4th, April 2011
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on April 3, 2011
filed on: 3rd, April 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on April 3, 2011. Old Address: Green Park Offices James Street West Green Park Bath BA1 2BU United Kingdom
filed on: 3rd, April 2011
| address
|
Free Download
(1 page)
|
(AP01) On March 28, 2010 new director was appointed.
filed on: 28th, March 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On March 28, 2010 new director was appointed.
filed on: 28th, March 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, March 2010
| incorporation
|
Free Download
(23 pages)
|