(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 1st July 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 1st July 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control 1st November 2020
filed on: 30th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st July 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 1st November 2020
filed on: 29th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
(CH01) On 25th March 2021 director's details were changed
filed on: 15th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 25th March 2021
filed on: 15th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 1st July 2020
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 31st December 2019
filed on: 19th, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 1st July 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 7th May 2019 director's details were changed
filed on: 21st, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 7th May 2019
filed on: 21st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 30th April 2018
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 30th April 2018
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st July 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 28 Brock Street Bath BA1 2LN on 30th April 2018 to 4 Beau Street Bath BA1 1QY
filed on: 30th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(13 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, September 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st July 2017
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, September 2017
| gazette
|
Free Download
(1 page)
|
(CH01) On 1st January 2017 director's details were changed
filed on: 13th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th October 2013 director's details were changed
filed on: 13th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, September 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st July 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 31st January 2016: 102.00 GBP
filed on: 18th, September 2016
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st July 2015
filed on: 29th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st July 2014
filed on: 8th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 8th September 2014: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 5 Shakespeare Avenue Bath Banes BA2 4RF on 5th November 2013
filed on: 5th, November 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st July 2013
filed on: 1st, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 30th, September 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st July 2012
filed on: 3rd, September 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st July 2011
filed on: 22nd, August 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On 1st January 2011 director's details were changed
filed on: 21st, August 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2011 director's details were changed
filed on: 21st, August 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 29th, March 2011
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting period extended from 31st July 2010 to 31st December 2010
filed on: 9th, November 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th July 2010
filed on: 21st, September 2010
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 18th September 2009: 55.00 GBP
filed on: 14th, October 2009
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 18th September 2009: 100.00 GBP
filed on: 14th, October 2009
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 14th, October 2009
| resolution
|
Free Download
(13 pages)
|
(288a) On 27th July 2009 Director appointed
filed on: 27th, July 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 1st, July 2009
| incorporation
|
Free Download
(18 pages)
|