AA |
Accounts for a small company made up to Saturday 31st December 2022
filed on: 9th, October 2023
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates Saturday 29th July 2023
filed on: 31st, July 2023
|
confirmation statement |
Free Download
(4 pages)
|
AD02 |
Location of register of charges has been changed from C/O Aberdeen Asset Managers Limited Bow Bells Hous 1 Bread Street London England EC4M 9HH England to C/O Abrdn Investments Limited 280 Bishopsgate London EC2M 4AG at an unknown date
filed on: 13th, January 2023
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Monday 5th December 2022
filed on: 5th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Aberdeen Asset Managers Limited Bow Bells House 1 Bread Street London EC4M 9HH England to 280 Bishopsgate London EC2M 4AG on Monday 5th December 2022
filed on: 5th, December 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Friday 31st December 2021
filed on: 24th, September 2022
|
accounts |
Free Download
(20 pages)
|
AD02 |
Location of register of charges has been changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to C/O Aberdeen Asset Managers Limited Bow Bells Hous 1 Bread Street London England EC4M 9HH at an unknown date
filed on: 4th, August 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 29th July 2022
filed on: 3rd, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to C/O Aberdeen Asset Managers Limited Bow Bells House 1 Bread Street London EC4M 9HH
filed on: 3rd, August 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 26th November 2021
filed on: 2nd, December 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 30th November 2021.
filed on: 2nd, December 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Thursday 31st December 2020
filed on: 27th, September 2021
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Thursday 29th July 2021
filed on: 30th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Tuesday 31st December 2019
filed on: 22nd, October 2020
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates Wednesday 29th July 2020
filed on: 6th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
8770010.00 GBP is the capital in company's statement on Friday 27th September 2019
filed on: 21st, October 2019
|
capital |
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to Monday 31st December 2018
filed on: 9th, October 2019
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Monday 29th July 2019
filed on: 8th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2019
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 3rd, January 2019
|
accounts |
Free Download
(18 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, December 2018
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 14th August 2018.
filed on: 16th, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 14th August 2018
filed on: 16th, August 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 29th July 2018
filed on: 10th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 10th August 2017
filed on: 10th, August 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 29th July 2017
filed on: 10th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Thursday 10th August 2017
filed on: 10th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to C/O Aberdeen Asset Managers Limited Bow Bells House 1 Bread Street London EC4M 9HH
filed on: 10th, August 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 9th May 2017.
filed on: 18th, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 9th May 2017
filed on: 18th, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 9th May 2017.
filed on: 18th, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 9th May 2017
filed on: 18th, May 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 9th May 2017
filed on: 18th, May 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 16th, May 2017
|
accounts |
Free Download
(19 pages)
|
AD01 |
Registered office address changed from Bow Bells House, 1 Bread Street, London C/0 Aberdeen Asset Managers Limited, Bread Street London EC4M 9HH England to C/O Aberdeen Asset Managers Limited Bow Bells House 1 Bread Street London EC4M 9HH on Friday 12th May 2017
filed on: 12th, May 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20 Air Street London W1B 5AN United Kingdom to Bow Bells House, 1 Bread Street, London C/0 Aberdeen Asset Managers Limited, Bread Street London EC4M 9HH on Thursday 11th May 2017
filed on: 11th, May 2017
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed mb bath LIMITEDcertificate issued on 09/05/17
filed on: 9th, May 2017
|
change of name |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Saturday 31st December 2016. Originally it was Thursday 31st December 2015
filed on: 23rd, September 2016
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 29th July 2016
filed on: 12th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director appointment on Friday 24th June 2016.
filed on: 28th, July 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 24th June 2016
filed on: 28th, July 2016
|
officers |
Free Download
(1 page)
|
MR04 |
Charge 097110710001 satisfaction in full.
filed on: 1st, March 2016
|
mortgage |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association, Resolution
filed on: 20th, January 2016
|
resolution |
Free Download
|
AP01 |
New director appointment on Tuesday 22nd December 2015.
filed on: 12th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 22nd December 2015
filed on: 11th, January 2016
|
officers |
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
filed on: 5th, November 2015
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 29th, October 2015
|
resolution |
Free Download
|
AP01 |
New director appointment on Tuesday 13th October 2015.
filed on: 22nd, October 2015
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 097110710001, created on Tuesday 13th October 2015
filed on: 22nd, October 2015
|
mortgage |
Free Download
(51 pages)
|
SH01 |
8770001.00 GBP is the capital in company's statement on Tuesday 13th October 2015
filed on: 16th, October 2015
|
capital |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st December 2015, originally was Sunday 31st July 2016.
filed on: 13th, August 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, July 2015
|
incorporation |
Free Download
(34 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 30th July 2015
|
capital |
|