CS01 |
Confirmation statement with no updates Mon, 8th Jan 2024
filed on: 8th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on Tue, 29th Aug 2023
filed on: 29th, August 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 27th Jun 2023 - the day director's appointment was terminated
filed on: 27th, June 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 26th, June 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 16th Jan 2023
filed on: 16th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 25th Nov 2022. New Address: 9 Margarets Buildings Bath BA1 2LP. Previous address: 4 Chapel Row Bath BA1 1HN England
filed on: 25th, November 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 29th, April 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 30th Jan 2022
filed on: 14th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 24th, August 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 10th Aug 2021. New Address: 4 Chapel Row Bath BA1 1HN. Previous address: C/O Pm Property Services Clays End Barn Newton St. Loe Bath BA2 9DE England
filed on: 10th, August 2021
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on Tue, 10th Aug 2021
filed on: 10th, August 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Mon, 9th Aug 2021 - the day secretary's appointment was terminated
filed on: 10th, August 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 30th Jan 2021
filed on: 11th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 31st, December 2020
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Fri, 14th Aug 2020 new director was appointed.
filed on: 14th, August 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th Jan 2020
filed on: 17th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Sat, 21st Sep 2019 director's details were changed
filed on: 21st, September 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 30th Jan 2019
filed on: 14th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 29th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 30th Jan 2018
filed on: 19th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 29th, September 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 30th Jan 2017
filed on: 3rd, March 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 18th, September 2016
|
accounts |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Mon, 22nd Feb 2016
filed on: 23rd, February 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 9th Feb 2016. New Address: C/O Pm Property Services Clays End Barn Newton St. Loe Bath BA2 9DE. Previous address: C/O West of England Estate Management Co Ltd 1 Belmont Bath BA1 5DZ
filed on: 9th, February 2016
|
address |
Free Download
(1 page)
|
TM02 |
Mon, 8th Feb 2016 - the day secretary's appointment was terminated
filed on: 8th, February 2016
|
officers |
Free Download
(1 page)
|
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: 24th, August 2015
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Wed, 28th Jan 2015 new director was appointed.
filed on: 19th, February 2015
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 30th Jan 2015, no shareholders list
filed on: 2nd, February 2015
|
annual return |
Free Download
(4 pages)
|
AP01 |
On Mon, 15th Sep 2014 new director was appointed.
filed on: 23rd, September 2014
|
officers |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 3rd, March 2014
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Dec 2013
filed on: 25th, February 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 30th Jan 2014, no shareholders list
filed on: 30th, January 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 17th Oct 2013. Old Address: 7 Whiteladies Road Bristol BS8 1NN United Kingdom
filed on: 17th, October 2013
|
address |
Free Download
(1 page)
|
TM02 |
Fri, 16th Aug 2013 - the day secretary's appointment was terminated
filed on: 16th, August 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 16th Aug 2013 new director was appointed.
filed on: 16th, August 2013
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Fri, 16th Aug 2013
filed on: 16th, August 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 16th Aug 2013 - the day director's appointment was terminated
filed on: 16th, August 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 16th Aug 2013 - the day director's appointment was terminated
filed on: 16th, August 2013
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 22nd, February 2013
|
resolution |
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, January 2013
|
incorporation |
Free Download
(18 pages)
|