AA |
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 1st, December 2023
|
accounts |
Free Download
(29 pages)
|
AP01 |
On Fri, 14th Apr 2023 new director was appointed.
filed on: 18th, April 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2022
filed on: 15th, November 2022
|
accounts |
Free Download
(29 pages)
|
MA |
Articles and Memorandum of Association
filed on: 23rd, May 2022
|
incorporation |
Free Download
(19 pages)
|
SH20 |
Statement by Directors
filed on: 19th, May 2022
|
capital |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 18/05/22
filed on: 19th, May 2022
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 19th, May 2022
|
resolution |
Free Download
(2 pages)
|
SH19 |
Capital declared on Thu, 19th May 2022: 100.00 GBP
filed on: 19th, May 2022
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 18th May 2022: 1703565.00 GBP
filed on: 18th, May 2022
|
capital |
Free Download
(3 pages)
|
CH01 |
On Mon, 9th May 2022 director's details were changed
filed on: 10th, May 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 9th May 2022 director's details were changed
filed on: 10th, May 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 9th May 2022 director's details were changed
filed on: 10th, May 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 9th May 2022 director's details were changed
filed on: 10th, May 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 9th May 2022 director's details were changed
filed on: 10th, May 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 9th May 2022 director's details were changed
filed on: 10th, May 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 5th May 2022 director's details were changed
filed on: 5th, May 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 5th May 2022 director's details were changed
filed on: 5th, May 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 5th May 2022 director's details were changed
filed on: 5th, May 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 5th May 2022 director's details were changed
filed on: 5th, May 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Guildhall High Street Bath BA1 5AW England on Wed, 4th May 2022 to Cambridge House Henry Street Bath BA1 1BT
filed on: 4th, May 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 31st Mar 2022
filed on: 1st, April 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 1st Apr 2022 new director was appointed.
filed on: 1st, April 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 31st Mar 2022
filed on: 1st, April 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 1st Apr 2022 new director was appointed.
filed on: 1st, April 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 12th Nov 2021 director's details were changed
filed on: 12th, November 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 12th Nov 2021 director's details were changed
filed on: 12th, November 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 12th Nov 2021 director's details were changed
filed on: 12th, November 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 12th Nov 2021 director's details were changed
filed on: 12th, November 2021
|
officers |
Free Download
(2 pages)
|
CH03 |
On Fri, 12th Nov 2021 secretary's details were changed
filed on: 12th, November 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On Fri, 12th Nov 2021 director's details were changed
filed on: 12th, November 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 12th Nov 2021 director's details were changed
filed on: 12th, November 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 12th Nov 2021 director's details were changed
filed on: 12th, November 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 12th Nov 2021 director's details were changed
filed on: 12th, November 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Wed, 31st Mar 2021
filed on: 11th, October 2021
|
accounts |
Free Download
(29 pages)
|
AD01 |
Change of registered address from 20 Old Bond Street Bath BA1 1BP England on Thu, 11th Mar 2021 to Guildhall High Street Bath BA1 5AW
filed on: 11th, March 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Guildhall High Street Bath BA1 5AW England on Thu, 11th Mar 2021 to Guildhall High Street Bath BA1 5AW
filed on: 11th, March 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2020
filed on: 20th, January 2021
|
accounts |
Free Download
(33 pages)
|
AP01 |
On Sun, 1st Dec 2019 new director was appointed.
filed on: 4th, December 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sun, 1st Dec 2019 new director was appointed.
filed on: 4th, December 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Dec 2019 director's details were changed
filed on: 4th, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2019
filed on: 16th, August 2019
|
accounts |
Free Download
(25 pages)
|
CH01 |
On Tue, 7th May 2019 director's details were changed
filed on: 10th, May 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2018
filed on: 16th, October 2018
|
accounts |
Free Download
(25 pages)
|
CH01 |
On Thu, 30th Aug 2018 director's details were changed
filed on: 30th, August 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 30th Aug 2018 director's details were changed
filed on: 30th, August 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 30th Aug 2018 director's details were changed
filed on: 30th, August 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 30th Aug 2018 director's details were changed
filed on: 30th, August 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 30th Aug 2018 director's details were changed
filed on: 30th, August 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 30th Aug 2018 director's details were changed
filed on: 30th, August 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 30th Aug 2018 director's details were changed
filed on: 30th, August 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 30th Aug 2018 director's details were changed
filed on: 30th, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 30th Apr 2018
filed on: 28th, June 2018
|
officers |
Free Download
(1 page)
|
AP03 |
On Tue, 1st May 2018, company appointed a new person to the position of a secretary
filed on: 3rd, May 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Guildhall High Street Bath BA1 5AW United Kingdom on Thu, 3rd May 2018 to 20 Old Bond Street Bath BA1 1BP
filed on: 3rd, May 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2017
filed on: 2nd, November 2017
|
accounts |
Free Download
(27 pages)
|
AP01 |
On Thu, 8th Dec 2016 new director was appointed.
filed on: 21st, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 27th Sep 2016
filed on: 30th, September 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 27th Sep 2016 new director was appointed.
filed on: 30th, September 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 30th Mar 2016 new director was appointed.
filed on: 9th, May 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, March 2016
|
incorporation |
Free Download
(33 pages)
|
SH01 |
Capital declared on Mon, 14th Mar 2016: 100.00 GBP
|
capital |
|