CS01 |
Confirmation statement with no updates 31st May 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 31st May 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 28th January 2022. New Address: 6 - 7 Trim Street Bath BA1 1HB. Previous address: The Guild Hub High Street Bath BA1 5EB England
filed on: 28th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st May 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 15th February 2021 director's details were changed
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th February 2021 director's details were changed
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th February 2021
filed on: 15th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th February 2021
filed on: 15th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st May 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 11th September 2019 director's details were changed
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 11th September 2019
filed on: 24th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 11th September 2019
filed on: 24th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 11th September 2019 director's details were changed
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st May 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 1st, March 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 1st August 2018 director's details were changed
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st August 2018 director's details were changed
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st May 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 6th February 2018. New Address: The Guild Hub High Street Bath BA1 5EB. Previous address: 261 Green Lanes London N13 4XE England
filed on: 6th, February 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 19th July 2017 director's details were changed
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th July 2017 director's details were changed
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, June 2017
| incorporation
|
Free Download
(30 pages)
|