(AA) Small company accounts made up to Tue, 31st Jan 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(16 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 23rd, October 2023
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 23rd, October 2023
| resolution
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 1st May 2023
filed on: 23rd, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 10th Apr 2023 new director was appointed.
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 7th Dec 2022: 8711.78 GBP
filed on: 23rd, February 2023
| capital
|
Free Download
(3 pages)
|
(AP03) On Thu, 26th Jan 2023, company appointed a new person to the position of a secretary
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Thu, 26th Jan 2023
filed on: 26th, January 2023
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 24th Nov 2022: 8682.74 GBP
filed on: 30th, November 2022
| capital
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Mon, 31st Jan 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 27th, May 2022
| resolution
|
Free Download
(36 pages)
|
(SH01) Capital declared on Tue, 14th Sep 2021: 7842.66 GBP
filed on: 27th, October 2021
| capital
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Sun, 31st Jan 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(12 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 15th, September 2021
| resolution
|
Free Download
(10 pages)
|
(AD01) Change of registered address from 3 Pierrepont Street Bath BA1 1LB England on Fri, 5th Feb 2021 to Ground Floor, 90 Victoria Street Bristol BS1 6DP
filed on: 5th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Fri, 31st Jan 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 7th, February 2020
| resolution
|
Free Download
(25 pages)
|
(SH01) Capital declared on Tue, 17th Sep 2019: 6959.93 GBP
filed on: 26th, November 2019
| capital
|
Free Download
(3 pages)
|
(AP01) On Mon, 25th Nov 2019 new director was appointed.
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 25th Nov 2019 new director was appointed.
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 20th Nov 2019 director's details were changed
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 25th Nov 2019 new director was appointed.
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 17th Sep 2019: 6959.93 GBP
filed on: 17th, October 2019
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 14th, October 2019
| resolution
|
Free Download
(52 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 10th, October 2019
| accounts
|
Free Download
(7 pages)
|
(SH02) Sub-division of shares on Fri, 16th Aug 2019
filed on: 4th, September 2019
| capital
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 20th Aug 2019: 5832.53 GBP
filed on: 21st, August 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(7 pages)
|
(MA) Articles and Memorandum of Association
filed on: 29th, March 2018
| incorporation
|
Free Download
(34 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 29th, March 2018
| resolution
|
Free Download
(18 pages)
|
(SH01) Capital declared on Tue, 13th Mar 2018: 5832.53 GBP
filed on: 23rd, March 2018
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Tue, 31st Oct 2017 - 5540.83 GBP
filed on: 4th, December 2017
| capital
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 31st Oct 2017: 5832.46 GBP
filed on: 9th, November 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 10th, May 2017
| accounts
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on Wed, 22nd Feb 2017
filed on: 28th, March 2017
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 7th, March 2017
| resolution
|
Free Download
(5 pages)
|
(AP03) On Thu, 23rd Feb 2017, company appointed a new person to the position of a secretary
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Wed, 22nd Feb 2017
filed on: 23rd, February 2017
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 20th, February 2017
| resolution
|
Free Download
|
(AP01) On Fri, 1st Jul 2016 new director was appointed.
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3 Northumberland Buildings Bath Somerset BA1 2JB on Sat, 4th Feb 2017 to 3 Pierrepont Street Bath BA1 1LB
filed on: 4th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 26th Jan 2016
filed on: 10th, February 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 26th Jan 2015
filed on: 27th, March 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Fri, 20th Jun 2014. Old Address: 29 Gay Street Bath Somerset BA1 2NT
filed on: 20th, June 2014
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Sun, 20th Oct 2013: 3880.00 GBP
filed on: 18th, March 2014
| capital
|
Free Download
(3 pages)
|
(AP03) On Fri, 14th Mar 2014, company appointed a new person to the position of a secretary
filed on: 14th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 14th Mar 2014 new director was appointed.
filed on: 14th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 26th Jan 2014
filed on: 31st, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Jan 2013
filed on: 26th, October 2013
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 1st Jan 2013: 100.00 GBP
filed on: 9th, August 2013
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 1st Jan 2013: 100.00 GBP
filed on: 9th, August 2013
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 1st Jan 2013: 100.00 GBP
filed on: 9th, August 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 26th Jan 2013
filed on: 24th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Tue, 18th Jun 2013. Old Address: 72 Newhall Lane Great Cambourne Cambridge CB23 6GE United Kingdom
filed on: 18th, June 2013
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 28th Aug 2012 new director was appointed.
filed on: 28th, August 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, January 2012
| incorporation
|
Free Download
(22 pages)
|