(MR04) Statement of satisfaction of charge in full
filed on: 20th, February 2024
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, February 2024
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, February 2024
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, February 2024
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, February 2024
| mortgage
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 14 Beaufort East Bath BA1 6QD England on Wed, 21st Jun 2023 to The Dispensary 8, Cleveland Place East Bath BA1 5DJ
filed on: 21st, June 2023
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 057836970015, created on Fri, 1st Oct 2021
filed on: 15th, October 2021
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 057836970013, created on Fri, 1st Oct 2021
filed on: 13th, October 2021
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 057836970014, created on Fri, 1st Oct 2021
filed on: 13th, October 2021
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 057836970012, created on Wed, 20th Jan 2021
filed on: 20th, January 2021
| mortgage
|
Free Download
(53 pages)
|
(MR01) Registration of charge 057836970011, created on Mon, 6th Jan 2020
filed on: 11th, January 2020
| mortgage
|
Free Download
(16 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, April 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, April 2019
| mortgage
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 8 Cleveland Place East Bath BA1 5DJ on Fri, 9th Nov 2018 to 14 Beaufort East Bath BA1 6QD
filed on: 9th, November 2018
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 20th Feb 2018 director's details were changed
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 057836970010, created on Fri, 24th Nov 2017
filed on: 1st, December 2017
| mortgage
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, January 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, January 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 057836970009, created on Thu, 17th Nov 2016
filed on: 25th, November 2016
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 057836970008, created on Tue, 10th May 2016
filed on: 19th, May 2016
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 057836970007, created on Tue, 10th May 2016
filed on: 16th, May 2016
| mortgage
|
Free Download
(28 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, May 2016
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 10th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 7th Nov 2015
filed on: 10th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 18th Apr 2015
filed on: 27th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 27th Apr 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 18th Apr 2014
filed on: 22nd, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 22nd Apr 2014: 1000.00 GBP
capital
|
|
(AD01) Company moved to new address on Tue, 22nd Apr 2014. Old Address: Level 4 the Old Malthouse Clarence Street Bath Banes BA1 5NS
filed on: 22nd, April 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 1st, April 2014
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, May 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 18th Apr 2013
filed on: 26th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 26th, April 2013
| accounts
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 20th, February 2013
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 6
filed on: 20th, February 2013
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 9th, January 2013
| mortgage
|
Free Download
(9 pages)
|
(TM02) Secretary's appointment terminated on Wed, 2nd Jan 2013
filed on: 2nd, January 2013
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, July 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 18th Apr 2012
filed on: 12th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 12th, July 2012
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, May 2012
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, August 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 18th Apr 2011
filed on: 23rd, August 2011
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 28th, April 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On Sun, 18th Apr 2010 director's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 18th Apr 2010
filed on: 20th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 31st, January 2010
| accounts
|
Free Download
(6 pages)
|
(395) Particulars of a mortgage or charge / charge no: 3
filed on: 8th, July 2009
| mortgage
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Wed, 3rd Jun 2009 with complete member list
filed on: 3rd, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2008
filed on: 31st, March 2009
| accounts
|
Free Download
(6 pages)
|
(288a) On Tue, 24th Mar 2009 Secretary appointed
filed on: 24th, March 2009
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 24th Mar 2009 Appointment terminated secretary
filed on: 24th, March 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Thu, 5th Mar 2009 with complete member list
filed on: 5th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2007
filed on: 20th, October 2008
| accounts
|
Free Download
(6 pages)
|
(353) Location of register of members
filed on: 27th, June 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 27/06/07 from: 14 beaufort east bath banes BA1 6QD
filed on: 27th, June 2007
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 27th, June 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 27/06/07 from: 14 beaufort east bath banes BA1 6QD
filed on: 27th, June 2007
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 27th, June 2007
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 27th, June 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Wed, 27th Jun 2007 with complete member list
filed on: 27th, June 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Wed, 27th Jun 2007 with complete member list
filed on: 27th, June 2007
| annual return
|
Free Download
(2 pages)
|
(395) Particulars of mortgage/charge
filed on: 22nd, December 2006
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 22nd, December 2006
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 24th, November 2006
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 24th, November 2006
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, April 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, April 2006
| incorporation
|
Free Download
(13 pages)
|