(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 6th, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 25th Feb 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 1st, June 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 25th Feb 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 24 Greenacres Bath BA1 4NR England on Sat, 15th Jan 2022 to 12B Hanham Hall Whittucks Road Hanham Bristol BS15 3FR
filed on: 15th, January 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from PO Box 5403 Bath BA1 0YD England on Tue, 2nd Nov 2021 to 24 Greenacres Bath BA1 4NR
filed on: 2nd, November 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 22nd, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 25th Feb 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 15th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 25th Feb 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Fri, 25th Oct 2019 new director was appointed.
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 24th Oct 2019 director's details were changed
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 24th Oct 2019 new director was appointed.
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 137 Sheridan Road Bath BA2 1RA on Mon, 23rd Sep 2019 to PO Box 5403 Bath BA1 0YD
filed on: 23rd, September 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 24th, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 25th Feb 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Feb 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 19th, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Feb 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 24th Jan 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 24th Jan 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 24th Jan 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 30th Mar 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 24th Jan 2015
filed on: 2nd, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 15th, August 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 24th Jan 2014
filed on: 30th, January 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Mon, 27th Jan 2014 director's details were changed
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 13th Dec 2013. Old Address: 137 Sheridan Road Bath BA2 1RA England
filed on: 13th, December 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 14th Oct 2013. Old Address: Lennox House 3 Pierrepont Street Bath Avon BA1 1LB United Kingdom
filed on: 14th, October 2013
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 14th Oct 2013 director's details were changed
filed on: 14th, October 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 14th, October 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 24th Jan 2013
filed on: 1st, May 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, January 2012
| incorporation
|
Free Download
(21 pages)
|