CS01 |
Confirmation statement with no updates January 9, 2024
filed on: 9th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On November 1, 2023 new director was appointed.
filed on: 2nd, November 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 1, 2023
filed on: 2nd, November 2023
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2023
filed on: 4th, October 2023
|
accounts |
Free Download
(57 pages)
|
TM01 |
Director's appointment was terminated on September 20, 2023
filed on: 21st, September 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 20, 2023
filed on: 21st, September 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On June 21, 2023 director's details were changed
filed on: 10th, July 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 15, 2023 new director was appointed.
filed on: 15th, March 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 14, 2023 new director was appointed.
filed on: 14th, March 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 8, 2023 new director was appointed.
filed on: 9th, March 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2023
filed on: 9th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On November 24, 2022 new director was appointed.
filed on: 29th, November 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 24, 2022
filed on: 24th, November 2022
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2022
filed on: 6th, October 2022
|
accounts |
Free Download
(57 pages)
|
AP01 |
On August 3, 2022 new director was appointed.
filed on: 4th, August 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Kelso Place Upper Bristol Road Bath BA1 3AU. Change occurred on June 13, 2022. Company's previous address: 55 New King Street Bath BA1 2BN.
filed on: 13th, June 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 27, 2022
filed on: 2nd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to March 31, 2021
filed on: 15th, November 2021
|
accounts |
Free Download
(51 pages)
|
CH01 |
On March 23, 2021 director's details were changed
filed on: 23rd, September 2021
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: August 9, 2021) of a secretary
filed on: 9th, August 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on August 9, 2021
filed on: 9th, August 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 27, 2021
filed on: 28th, May 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On May 12, 2021 director's details were changed
filed on: 12th, May 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2021
filed on: 7th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On February 11, 2021 director's details were changed
filed on: 17th, February 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 19, 2020 new director was appointed.
filed on: 16th, February 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 14, 2021 director's details were changed
filed on: 14th, January 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 11, 2020 new director was appointed.
filed on: 17th, December 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 11, 2020 new director was appointed.
filed on: 16th, December 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 19, 2020
filed on: 16th, December 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 19, 2020
filed on: 16th, December 2020
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 31, 2020
filed on: 6th, October 2020
|
accounts |
Free Download
(47 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2020
filed on: 30th, September 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On May 14, 2020 new director was appointed.
filed on: 3rd, June 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 14, 2020 new director was appointed.
filed on: 3rd, June 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 19, 2020 director's details were changed
filed on: 19th, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2020
filed on: 10th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On January 1, 2020 new director was appointed.
filed on: 2nd, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 1, 2020 new director was appointed.
filed on: 2nd, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 29, 2019
filed on: 2nd, December 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 29, 2019
filed on: 2nd, December 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 22, 2019
filed on: 22nd, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 31, 2019
filed on: 29th, October 2019
|
accounts |
Free Download
(44 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2020 to March 31, 2019
filed on: 21st, October 2019
|
accounts |
Free Download
(1 page)
|
MISC |
Form HC04 (social landlord)
filed on: 15th, August 2019
|
miscellaneous |
Free Download
(2 pages)
|
AP01 |
On January 28, 2019 new director was appointed.
filed on: 22nd, July 2019
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 117919520003, created on April 29, 2019
filed on: 15th, May 2019
|
mortgage |
Free Download
(33 pages)
|
MR01 |
Registration of charge 117919520001, created on April 29, 2019
filed on: 15th, May 2019
|
mortgage |
Free Download
(33 pages)
|
MR01 |
Registration of charge 117919520002, created on April 29, 2019
filed on: 15th, May 2019
|
mortgage |
Free Download
(33 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, January 2019
|
incorporation |
Free Download
(38 pages)
|