AD01 |
Address change date: Mon, 4th Dec 2023. New Address: 9 Margarets Buildings Margarets Buildings Bath BA1 2LP. Previous address: 1 Belmont Lansdown Road Bath BA1 5DZ United Kingdom
filed on: 4th, December 2023
|
address |
Free Download
(1 page)
|
TM02 |
Fri, 1st Dec 2023 - the day secretary's appointment was terminated
filed on: 4th, December 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 7th, September 2023
|
accounts |
Free Download
(3 pages)
|
TM01 |
Fri, 18th Aug 2023 - the day director's appointment was terminated
filed on: 25th, August 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 27th Feb 2023
filed on: 28th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 20th, September 2022
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Mon, 23rd May 2022 new director was appointed.
filed on: 23rd, May 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sat, 14th May 2022 director's details were changed
filed on: 18th, May 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 27th Feb 2022
filed on: 28th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP04 |
New secretary appointment on Fri, 9th Jul 2021
filed on: 14th, July 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Wed, 30th Jun 2021 - the day secretary's appointment was terminated
filed on: 9th, July 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 9th Jul 2021. New Address: 1 Belmont Lansdown Road Bath BA1 5DZ. Previous address: 94 Park Lane Croydon Surrey CR0 1JB
filed on: 9th, July 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 7th, July 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 27th Feb 2021
filed on: 10th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wed, 8th Jul 2020 director's details were changed
filed on: 9th, July 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 29th Jun 2020 new director was appointed.
filed on: 8th, July 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 25th Jun 2020 new director was appointed.
filed on: 25th, June 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 22nd Jun 2020 new director was appointed.
filed on: 22nd, June 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 22nd, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th Jan 2020
filed on: 31st, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Thu, 9th May 2019 new director was appointed.
filed on: 23rd, May 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 9th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 30th Jan 2019
filed on: 1st, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Tue, 15th May 2018 new director was appointed.
filed on: 21st, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 9th May 2018 - the day director's appointment was terminated
filed on: 11th, May 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 25th, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 30th Jan 2018
filed on: 30th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 13th, September 2017
|
accounts |
Free Download
|
CS01 |
Confirmation statement with updates Mon, 30th Jan 2017
filed on: 30th, January 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 13th, September 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 30th Jan 2016, no shareholders list
filed on: 1st, February 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 17th, September 2015
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Tue, 26th May 2015 director's details were changed
filed on: 26th, May 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 30th Jan 2015, no shareholders list
filed on: 4th, February 2015
|
annual return |
|
AD01 |
Address change date: Tue, 14th Oct 2014. New Address: 94 Park Lane Croydon Surrey CR0 1JB. Previous address: 6 Gay Street Bath Somerset BA1 2PH England
filed on: 14th, October 2014
|
address |
Free Download
(1 page)
|
TM02 |
Wed, 1st Oct 2014 - the day secretary's appointment was terminated
filed on: 14th, October 2014
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on Wed, 1st Oct 2014
filed on: 14th, October 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Sep 2014 director's details were changed
filed on: 1st, September 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 2nd Jul 2014 new director was appointed.
filed on: 15th, July 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On Fri, 4th Jul 2014 new director was appointed.
filed on: 15th, July 2014
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 31st Jan 2015 to Wed, 31st Dec 2014
filed on: 17th, February 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, January 2014
|
incorporation |
Free Download
(20 pages)
|