TM01 |
10th January 2024 - the day director's appointment was terminated
filed on: 17th, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
21st September 2023 - the day director's appointment was terminated
filed on: 16th, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st September 2023
filed on: 29th, November 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 15th May 2023. New Address: Trimbridge House C/O Gradwell Communications, Ground Floor Trim Street Bath BA1 1HB. Previous address: C/O Gradwell Communications, 1st Floor Westpoint James Street West Bath Somerset BA1 2DA England
filed on: 15th, May 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th November 2022
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(39 pages)
|
TM01 |
23rd November 2022 - the day director's appointment was terminated
filed on: 19th, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
18th October 2022 - the day director's appointment was terminated
filed on: 19th, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st June 2022
filed on: 16th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
1st June 2022 - the day director's appointment was terminated
filed on: 16th, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2021
filed on: 10th, August 2022
| accounts
|
Free Download
(49 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 12th, May 2022
| resolution
|
Free Download
(5 pages)
|
MA |
Articles and Memorandum of Association
filed on: 12th, May 2022
| incorporation
|
Free Download
(40 pages)
|
TM01 |
25th February 2022 - the day director's appointment was terminated
filed on: 21st, March 2022
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 24th November 2021: 8045.00 GBP
filed on: 31st, January 2022
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 13th, January 2022
| resolution
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 24th June 2021
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th June 2021
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
24th June 2021 - the day director's appointment was terminated
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
24th June 2021 - the day director's appointment was terminated
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2020
filed on: 7th, June 2021
| accounts
|
Free Download
(37 pages)
|
AP01 |
New director was appointed on 23rd March 2021
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2019
filed on: 11th, June 2020
| accounts
|
Free Download
(36 pages)
|
TM01 |
26th March 2020 - the day director's appointment was terminated
filed on: 2nd, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th October 2019
filed on: 23rd, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
16th October 2019 - the day director's appointment was terminated
filed on: 23rd, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th October 2019
filed on: 23rd, December 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 16th October 2019: 8000.00 GBP
filed on: 23rd, December 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 6th, November 2019
| resolution
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 24th, July 2019
| resolution
|
Free Download
(38 pages)
|
SH01 |
Statement of Capital on 3rd July 2019: 7955.00 GBP
filed on: 17th, July 2019
| capital
|
Free Download
(4 pages)
|
AD01 |
Address change date: 19th June 2019. New Address: C/O Gradwell Communications, 1st Floor Westpoint James Street West Bath Somerset BA1 2DA. Previous address: Westpoint James Street West Bath BA1 2DA England
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2018
filed on: 17th, May 2019
| accounts
|
Free Download
(37 pages)
|
TM01 |
18th February 2019 - the day director's appointment was terminated
filed on: 5th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th February 2019
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th February 2019
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
11th July 2018 - the day director's appointment was terminated
filed on: 9th, August 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th June 2018 to 31st October 2018
filed on: 13th, November 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st October 2017
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, October 2017
| resolution
|
Free Download
(41 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, August 2017
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 30th June 2017: 919.00 GBP
filed on: 1st, August 2017
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 25th, July 2017
| resolution
|
Free Download
(41 pages)
|
SH02 |
Sub-division of shares on 28th June 2017
filed on: 20th, July 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, July 2017
| resolution
|
Free Download
(1 page)
|
AD01 |
Address change date: 11th July 2017. New Address: Westpoint James Street West Bath BA1 2DA. Previous address: 31 Southampton Row London WC1B 5HJ United Kingdom
filed on: 11th, July 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th June 2017
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th June 2017
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th June 2017
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th June 2017
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 30th June 2017
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, June 2017
| incorporation
|
Free Download
(36 pages)
|