AP01 |
On Mon, 29th Jan 2024 new director was appointed.
filed on: 1st, February 2024
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 17th, January 2024
| incorporation
|
Free Download
(24 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, January 2024
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, January 2024
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(13 pages)
|
SH01 |
Capital declared on Mon, 23rd Oct 2023: 1.31 GBP
filed on: 16th, December 2023
| capital
|
Free Download
(13 pages)
|
SH02 |
Sub-division of shares on Tue, 8th Aug 2023
filed on: 7th, September 2023
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 7th, September 2023
| resolution
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 7th, September 2023
| incorporation
|
Free Download
(27 pages)
|
MA |
Articles and Memorandum of Association
filed on: 30th, August 2023
| incorporation
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Mar 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Thu, 24th Mar 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Wed, 27th Oct 2021 new director was appointed.
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(10 pages)
|
MA |
Articles and Memorandum of Association
filed on: 11th, January 2022
| incorporation
|
Free Download
(17 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, January 2022
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 8th, January 2022
| incorporation
|
Free Download
(15 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, January 2022
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Wed, 27th Oct 2021
filed on: 4th, January 2022
| capital
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 27 Gay Street Bath Somerset BA1 2PD England on Fri, 12th Nov 2021 to 12 Old Bond Street Bath BA1 1BP
filed on: 12th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 24th Mar 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 8th, February 2021
| incorporation
|
Free Download
(18 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, February 2021
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Thu, 24th Dec 2020
filed on: 4th, February 2021
| capital
|
Free Download
(4 pages)
|
AP01 |
On Thu, 24th Dec 2020 new director was appointed.
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 7th, October 2020
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th Mar 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 31st Jan 2019
filed on: 11th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 22nd, July 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sun, 24th Mar 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, July 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Sat, 24th Mar 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 24th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 7 Cirencester Office Park Cirencester Office Park, Tetbury Road Tetbury Road Cirencester Gloucestershire GL7 6JJ England on Thu, 25th Jan 2018 to 27 Gay Street Bath Somerset BA1 2PD
filed on: 25th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control Mon, 14th Aug 2017
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 24th Mar 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Braydon Farm Cottage Leigh Swindon Wiltshire SN6 6QR on Mon, 27th Feb 2017 to Unit 7 Cirencester Office Park Cirencester Office Park, Tetbury Road Tetbury Road Cirencester Gloucestershire GL7 6JJ
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089536210002, created on Fri, 3rd Jun 2016
filed on: 7th, June 2016
| mortgage
|
Free Download
(42 pages)
|
MR01 |
Registration of charge 089536210001, created on Fri, 3rd Jun 2016
filed on: 6th, June 2016
| mortgage
|
Free Download
(42 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 31st, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 24th Mar 2016
filed on: 8th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 24th Mar 2015
filed on: 23rd, April 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, March 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 24th Mar 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|