CS01 |
Confirmation statement with no updates Tuesday 9th January 2024
filed on: 9th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 2nd, February 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 10th January 2023
filed on: 10th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4 Chapel Row Bath BA1 1HN England to 9 Margarets Buildings Bath BA1 2LP on Friday 18th November 2022
filed on: 18th, November 2022
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 25th July 2022
filed on: 25th, July 2022
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th September 2021
filed on: 25th, July 2022
|
accounts |
Free Download
(2 pages)
|
AP04 |
On Monday 25th July 2022 - new secretary appointed
filed on: 25th, July 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE England to 4 Chapel Row Bath BA1 1HN on Monday 25th July 2022
filed on: 25th, July 2022
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 22nd February 2022.
filed on: 7th, June 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from G/Floor Clays End Barn Newton St. Loe Bath BA2 9DE England to Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE on Tuesday 22nd March 2022
filed on: 22nd, March 2022
|
address |
Free Download
(1 page)
|
AP04 |
On Tuesday 22nd March 2022 - new secretary appointed
filed on: 22nd, March 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 22nd March 2022
filed on: 22nd, March 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 12th January 2022
filed on: 12th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th September 2020
filed on: 29th, June 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th January 2021
filed on: 21st, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 2nd, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 30th, September 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th January 2020
filed on: 24th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 30th, June 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 25th March 2019
filed on: 29th, March 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 19th February 2019
filed on: 19th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 10th September 2018
filed on: 1st, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 26th, July 2018
|
accounts |
Free Download
(2 pages)
|
AP03 |
On Thursday 9th November 2017 - new secretary appointed
filed on: 10th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 Morford Street Bath BA1 2RL to G/Floor Clays End Barn Newton St. Loe Bath BA2 9DE on Thursday 9th November 2017
filed on: 9th, November 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 10th September 2017
filed on: 21st, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 26th July 2017
filed on: 26th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2016
filed on: 26th, July 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ United Kingdom to 12 Morford Street Bath BA1 2RL on Thursday 22nd June 2017
filed on: 22nd, June 2017
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 18th January 2017.
filed on: 31st, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 24th January 2017
filed on: 31st, January 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 24th January 2017
filed on: 31st, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 18th January 2017.
filed on: 31st, January 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 10th September 2016
filed on: 17th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 11th, September 2015
|
incorporation |
Free Download
(14 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on Friday 11th September 2015
|
capital |
|