AD01 |
New registered office address 7a Northumberland Buildings Office 5 Bath BA1 2JB. Change occurred on Thursday 1st February 2024. Company's previous address: 1 Widcombe Parade Bath BA2 4JT England.
filed on: 1st, February 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 21st November 2023
filed on: 22nd, November 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 9th, June 2023
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director appointment on Wednesday 8th February 2023.
filed on: 8th, February 2023
|
officers |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 6th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 23rd November 2022
filed on: 23rd, November 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 23rd November 2022
filed on: 23rd, November 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 23rd November 2022
filed on: 23rd, November 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 23rd November 2022
filed on: 23rd, November 2022
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 21st November 2022
filed on: 21st, November 2022
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 31st August 2022
filed on: 23rd, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 12th, May 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 18th September 2021
filed on: 24th, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 9th, June 2021
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address 1 Widcombe Parade Bath BA2 4JT. Change occurred on Monday 7th June 2021. Company's previous address: Suite 149 3 Edgar Buildings Bath BA1 2FJ England.
filed on: 7th, June 2021
|
address |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Wednesday 21st April 2021
filed on: 27th, May 2021
|
capital |
Free Download
(7 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 27th, May 2021
|
resolution |
Free Download
(4 pages)
|
AD01 |
New registered office address Suite 149 3 Edgar Buildings Bath BA1 2FJ. Change occurred on Wednesday 16th December 2020. Company's previous address: Suite 149 Suite 149 3 Edgar Buildings Bath BA1 2FJ England.
filed on: 16th, December 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Suite 149 Suite 149 3 Edgar Buildings Bath BA1 2FJ. Change occurred on Monday 14th December 2020. Company's previous address: 16 Westmead Gardens Weston Bath BA1 4EZ England.
filed on: 14th, December 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 21st, October 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th September 2020
filed on: 21st, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 16 Westmead Gardens Weston Bath BA1 4EZ. Change occurred on Monday 15th June 2020. Company's previous address: 1 Widcombe Parade Bath BA2 4JT England.
filed on: 15th, June 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 18th September 2019
filed on: 9th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 4th, June 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th October 2018
filed on: 9th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 29th, March 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th October 2017
filed on: 9th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 25th, July 2017
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Sunday 16th October 2016 director's details were changed
filed on: 18th, October 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 18th October 2016
filed on: 18th, October 2016
|
confirmation statement |
Free Download
(8 pages)
|
CH01 |
On Sunday 16th October 2016 director's details were changed
filed on: 18th, October 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sunday 16th October 2016 director's details were changed
filed on: 18th, October 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sunday 16th October 2016 director's details were changed
filed on: 18th, October 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Tuesday 31st January 2017. Originally it was Monday 31st October 2016
filed on: 23rd, September 2016
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 20th September 2016
filed on: 20th, September 2016
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AP01 |
New director appointment on Friday 1st July 2016.
filed on: 25th, August 2016
|
officers |
Free Download
(3 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on Friday 1st July 2016
filed on: 11th, August 2016
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 27th, July 2016
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 13th May 2016
filed on: 13th, May 2016
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AD01 |
New registered office address 1 Widcombe Parade Bath BA2 4JT. Change occurred on Monday 2nd May 2016. Company's previous address: Touchwood House South Lea Road Bath BA1 3RW England.
filed on: 2nd, May 2016
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed dendash LIMITEDcertificate issued on 03/12/15
filed on: 3rd, December 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
SH01 |
300.00 GBP is the capital in company's statement on Thursday 29th October 2015
filed on: 30th, October 2015
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 29th October 2015.
filed on: 30th, October 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, October 2015
|
incorporation |
Free Download
(32 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Thursday 29th October 2015
|
capital |
|