AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 29th, January 2024
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 18th April 2023
filed on: 24th, April 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 9th, December 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 18th April 2022
filed on: 20th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 16th, November 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 18th April 2021
filed on: 19th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 29th, November 2020
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Thursday 15th October 2020
filed on: 16th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 15th October 2020 director's details were changed
filed on: 15th, October 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 15th October 2020
filed on: 15th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 15th October 2020 director's details were changed
filed on: 15th, October 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 18th April 2020
filed on: 27th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Saturday 18th April 2020 director's details were changed
filed on: 27th, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 18th April 2020
filed on: 27th, May 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st December 2019
filed on: 21st, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Sunday 1st December 2019 director's details were changed
filed on: 21st, May 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st November 2019
filed on: 20th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st November 2019
filed on: 18th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 1st November 2019 director's details were changed
filed on: 18th, May 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 18th May 2020 director's details were changed
filed on: 18th, May 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 14th, December 2019
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address 1 North Parade Passage Bath Somerset BA1 1NX. Change occurred on Wednesday 25th September 2019. Company's previous address: Nightingale House Gloucester Road Bath England BA1 8BJ United Kingdom.
filed on: 25th, September 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 18th April 2019
filed on: 20th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 8th, November 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 18th April 2018
filed on: 28th, April 2018
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 19th, April 2017
|
incorporation |
Free Download
(35 pages)
|