AD01 |
Change of registered address from 14 Queen Square Bath BA1 2HN on 2022/09/15 to 11C Kingsmead Square Bath BA1 2AB
filed on: 15th, September 2022
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE England on 2022/05/17 to 14 Queen Square Bath BA1 2HN
filed on: 17th, May 2022
|
address |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2022/03/24
filed on: 24th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022/03/22
filed on: 24th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022/03/22
filed on: 24th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/03/22.
filed on: 24th, March 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Ground Floor, Clays End Barn Newton St. Loe Bath BA2 9DE on 2022/03/22 to Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE
filed on: 22nd, March 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/03/22
filed on: 22nd, March 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/02/25
filed on: 8th, March 2022
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
100100.00 GBP is the capital in company's statement on 2022/02/09
filed on: 17th, February 2022
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 17th, February 2022
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 17th, February 2022
|
incorporation |
Free Download
(19 pages)
|
TM01 |
Director's appointment terminated on 2022/02/15
filed on: 15th, February 2022
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 2021/06/30 from 2021/05/31
filed on: 11th, February 2022
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 7th, September 2021
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/02/25
filed on: 1st, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/25
filed on: 10th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 4th, March 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/25
filed on: 11th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 4th, March 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/25
filed on: 9th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/05/31
filed on: 6th, March 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/02/25
filed on: 6th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 2nd, March 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/25
filed on: 12th, April 2016
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2015/08/01 director's details were changed
filed on: 12th, April 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 11th, March 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/25
filed on: 10th, April 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 12th, March 2015
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2014/04/23 from 17 St. Martins Court Midford Road Bath BA2 5RQ
filed on: 23rd, April 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/25
filed on: 11th, March 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/05/31
filed on: 3rd, March 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/25
filed on: 9th, April 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/05/31
filed on: 28th, November 2012
|
accounts |
Free Download
(7 pages)
|
AA01 |
Accounting period extended to 2012/05/31. Originally it was 2012/02/29
filed on: 25th, April 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/02/25
filed on: 23rd, April 2012
|
annual return |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 25th, February 2011
|
incorporation |
Free Download
(24 pages)
|