(AA) Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 31st, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023/01/12
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 17th, January 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2022/04/19. New Address: Carrier House Carriers Fold Church Road Wombourne South Staffordshire WV5 9DH. Previous address: 4200 Waterside Centre Solihull Parkway Birmingham Business Park Birmingham B37 7YN England
filed on: 19th, April 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/01/18.
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/01/12
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 28th, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/01/12
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/10/12. New Address: 4200 Waterside Centre Solihull Parkway Birmingham Business Park Birmingham B37 7YN. Previous address: Vienna House International Square Birmingham International Business Park Birmingham West Midlands B37 7GN England
filed on: 12th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 2nd, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/01/12
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2020/06/30. Originally it was 2020/01/31
filed on: 30th, July 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 20th, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/01/12
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 17th, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018/01/12
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 25th, September 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 12th, April 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/01/12
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 30th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2016/01/12 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 26th, October 2015
| accounts
|
Free Download
(6 pages)
|
(CH03) On 2015/07/23 secretary's details were changed
filed on: 27th, July 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2015/07/23 director's details were changed
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/02/19. New Address: Vienna House International Square Birmingham International Business Park Birmingham West Midlands B37 7GN. Previous address: Chiltern House 45 Station Road Henley-on-Thames Oxfordshire RG9 1AT
filed on: 19th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/01/12 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/02/17
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/01/31
filed on: 9th, October 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) 2014/02/10 - the day director's appointment was terminated
filed on: 10th, February 2014
| officers
|
Free Download
(1 page)
|
(TM01) 2014/02/10 - the day director's appointment was terminated
filed on: 10th, February 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/01/12 with full list of members
filed on: 10th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/02/10
capital
|
|
(AD01) Change of registered office on 2013/11/27 from 71 Woodside Road Downend Bristol BS16 2SR
filed on: 27th, November 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/01/31
filed on: 18th, September 2013
| accounts
|
Free Download
(6 pages)
|
(CH03) On 2012/12/10 secretary's details were changed
filed on: 14th, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/01/12 with full list of members
filed on: 14th, January 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2012/12/10 director's details were changed
filed on: 14th, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/01/31
filed on: 23rd, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2012/01/12 with full list of members
filed on: 12th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/01/31
filed on: 12th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2011/01/12 with full list of members
filed on: 14th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/01/31
filed on: 25th, February 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2010/01/12 with full list of members
filed on: 12th, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010/01/12 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/01/12 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/01/31
filed on: 9th, March 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 2009/01/12 with shareholders record
filed on: 12th, January 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/01/31
filed on: 5th, June 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 2008/01/14 with shareholders record
filed on: 14th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 2008/01/14 with shareholders record
filed on: 14th, January 2008
| annual return
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2007/01/31
filed on: 18th, April 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2007/01/31
filed on: 18th, April 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 2007/02/05 with shareholders record
filed on: 5th, February 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 2007/02/05 with shareholders record
filed on: 5th, February 2007
| annual return
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 1st, September 2006
| incorporation
|
Free Download
(6 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 1st, September 2006
| incorporation
|
Free Download
(6 pages)
|
(CERTNM) Company name changed pr bath consultancy LIMITEDcertificate issued on 24/08/06
filed on: 24th, August 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed pr bath consultancy LIMITEDcertificate issued on 24/08/06
filed on: 24th, August 2006
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 13th, January 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 13th, January 2006
| incorporation
|
Free Download
(17 pages)
|