CS01 |
Confirmation statement with no updates 2023/07/04
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/07/31
filed on: 30th, April 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2022/09/15.
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/09/15.
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/09/15.
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/09/15 - the day director's appointment was terminated
filed on: 20th, September 2022
| officers
|
Free Download
(1 page)
|
TM01 |
2022/09/15 - the day director's appointment was terminated
filed on: 20th, September 2022
| officers
|
Free Download
(1 page)
|
TM01 |
2022/08/31 - the day director's appointment was terminated
filed on: 1st, September 2022
| officers
|
Free Download
(1 page)
|
TM01 |
2022/08/31 - the day director's appointment was terminated
filed on: 1st, September 2022
| officers
|
Free Download
(1 page)
|
TM01 |
2022/08/31 - the day director's appointment was terminated
filed on: 1st, September 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/07/04
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 27th, April 2022
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/04
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 29th, April 2021
| accounts
|
Free Download
(25 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 28th, July 2020
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/04
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/06/15.
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/06/15.
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/05/05.
filed on: 16th, May 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/05/05.
filed on: 14th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/05/06 - the day director's appointment was terminated
filed on: 10th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/05/05.
filed on: 10th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/05/06 - the day director's appointment was terminated
filed on: 10th, May 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2020/05/06 - the day director's appointment was terminated
filed on: 10th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/07/04
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 1st, May 2019
| accounts
|
Free Download
(24 pages)
|
MISC |
NE01 - exemption from requirement as to use of LIMITED.
filed on: 20th, December 2018
| miscellaneous
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/12/20
filed on: 20th, December 2018
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 24th, September 2018
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/09/24
filed on: 24th, September 2018
| resolution
|
Free Download
(1 page)
|
CH01 |
On 2018/07/06 director's details were changed
filed on: 15th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012/09/04 director's details were changed
filed on: 15th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/04
filed on: 15th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/05/24.
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/03/27 - the day director's appointment was terminated
filed on: 15th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 27th, April 2018
| accounts
|
Free Download
(24 pages)
|
AP01 |
New director appointment on 2017/07/05.
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/12/01 - the day director's appointment was terminated
filed on: 11th, December 2017
| officers
|
Free Download
(1 page)
|
TM01 |
2017/12/01 - the day director's appointment was terminated
filed on: 11th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/07/05.
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/04
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/07/31
filed on: 1st, June 2017
| accounts
|
Free Download
(22 pages)
|
TM01 |
2017/01/24 - the day director's appointment was terminated
filed on: 25th, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/07/04
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/07/31
filed on: 7th, May 2016
| accounts
|
Free Download
(21 pages)
|
AD01 |
Address change date: 2016/04/21. New Address: Unit 9 Brassmill Enterprise Centre Bath BA1 3JN. Previous address: 35 Upper Bloomfield Road Bath BA2 2RY
filed on: 21st, April 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/10/19.
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/07/04, no shareholders list
filed on: 28th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/07/31
filed on: 1st, May 2015
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to 2014/07/04, no shareholders list
filed on: 18th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/07/31
filed on: 8th, April 2014
| accounts
|
Free Download
(21 pages)
|
AD01 |
Change of registered office on 2014/03/31 from Hyland House Lower Rudge Frome Somerset BA11 2QE
filed on: 31st, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/07/04, no shareholders list
filed on: 17th, July 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 4th, July 2012
| incorporation
|
Free Download
(44 pages)
|