MR04 |
Statement of satisfaction of charge in full
filed on: 8th, April 2024
|
mortgage |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 7th, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 30th Apr 2023
filed on: 2nd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 1st, December 2022
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Tue, 25th Oct 2022 director's details were changed
filed on: 28th, October 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 17th Oct 2022. New Address: No 1 Bath Quays 1 Foundry Lane Bath BA2 3GZ. Previous address: Alexander House James Street West Bath BA1 2BT England
filed on: 17th, October 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 30th Apr 2022
filed on: 3rd, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 26th, October 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 30th Apr 2021
filed on: 4th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 095686550001, created on Thu, 18th Mar 2021
filed on: 26th, March 2021
|
mortgage |
Free Download
(10 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 3rd, August 2020
|
accounts |
Free Download
(3 pages)
|
TM01 |
Sun, 31st May 2020 - the day director's appointment was terminated
filed on: 1st, June 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 30th Apr 2020
filed on: 30th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sun, 31st Mar 2019
filed on: 11th, February 2020
|
accounts |
Free Download
(4 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
filed on: 13th, January 2020
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 30th, December 2019
|
accounts |
Free Download
(32 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/19
filed on: 30th, December 2019
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 30th Apr 2019
filed on: 30th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Mar 2018
filed on: 6th, August 2018
|
accounts |
Free Download
(16 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, July 2018
|
resolution |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th Apr 2018
filed on: 1st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AUD |
Resignation of an auditor
filed on: 13th, March 2018
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2017
filed on: 18th, December 2017
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates Sun, 30th Apr 2017
filed on: 10th, May 2017
|
confirmation statement |
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on Fri, 1st Jul 2016
filed on: 29th, October 2016
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 1st Jul 2016: 103372.00 GBP
filed on: 29th, October 2016
|
capital |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 30th Apr 2017 to Fri, 31st Mar 2017
filed on: 19th, October 2016
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 30th Apr 2016
filed on: 5th, October 2016
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 25th, July 2016
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, July 2016
|
resolution |
Free Download
(1 page)
|
AP01 |
On Fri, 1st Jul 2016 new director was appointed.
filed on: 19th, July 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 15th Jul 2016. New Address: Alexander House James Street West Bath BA1 2BT. Previous address: C/O Malcolm Coury 5B Clifton Court Cambridge CB1 7BN United Kingdom
filed on: 15th, July 2016
|
address |
Free Download
(1 page)
|
AP01 |
On Fri, 1st Jul 2016 new director was appointed.
filed on: 15th, July 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 1st Jul 2016 - the day director's appointment was terminated
filed on: 15th, July 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 30th Apr 2016 with full list of members
filed on: 10th, May 2016
|
annual return |
Free Download
(5 pages)
|
AP01 |
On Mon, 16th Nov 2015 new director was appointed.
filed on: 16th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 16th Nov 2015 new director was appointed.
filed on: 16th, November 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, April 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 30th Apr 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|