CS01 |
Confirmation statement with no updates 2023-09-15
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 25th, July 2023
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2023-02-01
filed on: 1st, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-02-01
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2023-02-01
filed on: 1st, February 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023-02-01
filed on: 1st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-23
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 12th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-23
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Second Floor 36 Gay Street Bath BA1 2NT England to 1 Argyle Street Bath BA2 4BA on 2022-01-23
filed on: 23rd, January 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 20th, September 2021
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2021-09-15
filed on: 15th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-07-01
filed on: 2nd, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-07-01
filed on: 2nd, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-01-23
filed on: 23rd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 13th, August 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2020-01-23 director's details were changed
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-23
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020-01-23
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 25th, June 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 40 Shakespeare Avenue Bath BA2 4RF England to Second Floor 36 Gay Street Bath BA1 2NT on 2019-05-28
filed on: 28th, May 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 108475180002, created on 2019-03-28
filed on: 29th, March 2019
| mortgage
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-01-23
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2018-12-17: 6.00 GBP
filed on: 17th, December 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 20th, November 2018
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 108475180001, created on 2018-08-30
filed on: 31st, August 2018
| mortgage
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-07-02
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 40 Shakespeare Avenue Bath BA2 4RF on 2018-06-18
filed on: 18th, June 2018
| address
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-05-29
filed on: 29th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-05-25
filed on: 29th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2018-07-31 to 2018-03-31
filed on: 28th, May 2018
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2018-05-25: 5.00 GBP
filed on: 25th, May 2018
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 3rd, July 2017
| incorporation
|
Free Download
|