(CS01) Confirmation statement with no updates Mon, 3rd Jul 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 9th Jun 2023. New Address: 5 Steel Lane Steel Lane Catcott Bridgwater TA7 9HP. Previous address: 114 Radius Longfield Centre Prestwich Manchester M25 1GZ England
filed on: 9th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 3rd Jul 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 21st Jul 2022. New Address: 114 Radius Longfield Centre Prestwich Manchester M25 1GZ. Previous address: Apt 202 Vicus Liverpool Road Manchester M3 4AQ England
filed on: 21st, July 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Jul 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 22nd Jun 2021. New Address: Apt 202 Vicus Liverpool Road Manchester M3 4AQ. Previous address: 6 Heathbank Road Cheadle Hulme Cheadle SK8 6HG England
filed on: 22nd, June 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 3rd Jul 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 17th Jul 2020. New Address: 6 Heathbank Road Cheadle Hulme Cheadle SK8 6HG. Previous address: Tredegar Gloucester Road Upper Swainswick Bath BA1 8BS England
filed on: 17th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 3rd Jul 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 3rd Jul 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 3rd Jul 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 18th, April 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Thu, 8th Sep 2016. New Address: Tredegar Gloucester Road Upper Swainswick Bath BA1 8BS. Previous address: Yew Tree House Ostlings Lane Bathford Bath BA1 7RW England
filed on: 8th, September 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 3rd Jul 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 17th, November 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On Fri, 24th Jul 2015 director's details were changed
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 24th Jul 2015. New Address: Yew Tree House Ostlings Lane Bathford Bath BA1 7RW. Previous address: Beechfield Bathampton Lane Bathampton Bath BA2 6SJ
filed on: 24th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 3rd Jul 2015 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thu, 14th Aug 2014 director's details were changed
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 14th Aug 2014 director's details were changed
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 18th Aug 2014. New Address: Beechfield Bathampton Lane Bathampton Bath BA2 6SJ. Previous address: 6 Heathbank Road Cheadle Hulme SK8 6HG
filed on: 18th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 3rd Jul 2014 with full list of members
filed on: 17th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 17th Jul 2014: 2.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 3rd, July 2013
| incorporation
|
Free Download
(8 pages)
|