AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 16th, July 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 3rd Jun 2023
filed on: 3rd, June 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 29th, July 2022
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Thu, 9th Jun 2022 director's details were changed
filed on: 9th, June 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Jun 2022
filed on: 8th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 7th, May 2022
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Fri, 20th Aug 2021 new director was appointed.
filed on: 10th, September 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 19th Aug 2021
filed on: 19th, August 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Jun 2021
filed on: 14th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Charlotte Daniels 52 Shophouse Road Bath BA2 1EB on Fri, 9th Apr 2021 to 53 Shophouse Road Bath BA2 1EB
filed on: 9th, April 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 5th, September 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 3rd Jun 2020
filed on: 5th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 15th, August 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 3rd Jun 2019
filed on: 13th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Jun 2018
filed on: 9th, August 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Jun 2018
filed on: 13th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 13th, March 2018
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Sat, 13th Jan 2018
filed on: 13th, January 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 3rd Jun 2017
filed on: 5th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2016
filed on: 6th, April 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 3rd Jun 2016
filed on: 23rd, June 2016
|
annual return |
Free Download
(7 pages)
|
CH01 |
On Sun, 19th Jun 2016 director's details were changed
filed on: 19th, June 2016
|
officers |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2015
filed on: 22nd, February 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 3rd Jun 2015
filed on: 2nd, July 2015
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Flat 1 53 Shophouse Road Twerton Bath BA2 1EB England on Thu, 2nd Jul 2015 to C/O Charlotte Daniels 52 Shophouse Road Bath BA2 1EB
filed on: 2nd, July 2015
|
address |
Free Download
(1 page)
|
AP01 |
On Wed, 3rd Jun 2015 new director was appointed.
filed on: 29th, June 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
On Thu, 4th Jun 2015 new director was appointed.
filed on: 29th, June 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 1st May 2015 new director was appointed.
filed on: 19th, June 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
On Wed, 3rd Jun 2015 new director was appointed.
filed on: 18th, June 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 4th Jun 2015 new director was appointed.
filed on: 18th, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 14th May 2015
filed on: 22nd, May 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, June 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 3rd Jun 2014: 4.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|