CS01 |
Confirmation statement with no updates 27th February 2024
filed on: 12th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 27th February 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th February 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 27th February 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 29th February 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 5th May 2020. New Address: 5 Welcote Drive Northwood HA6 2NG. Previous address: 1 Fore Street London EC2Y 5EJ England
filed on: 5th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th February 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 27th February 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 21st May 2018: 1134.63 GBP
filed on: 3rd, September 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 27th February 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 12th February 2018: 1081.41 GBP
filed on: 21st, March 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th February 2018: 1108.02 GBP
filed on: 21st, March 2018
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: 21st March 2018. New Address: 1 Fore Street London EC2Y 5EJ. Previous address: 1 1 Fore Street London EC2Y 5EJ England
filed on: 21st, March 2018
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 12th February 2018: 1116.89 GBP
filed on: 21st, March 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th February 2018: 1099.15 GBP
filed on: 21st, March 2018
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: 24th January 2018. New Address: 1 1 Fore Street London EC2Y 5EJ. Previous address: 1 Fore Street London EC2Y 5EJ England
filed on: 24th, January 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 23rd January 2018. New Address: 1 Fore Street London EC2Y 5EJ. Previous address: C/O Avinash Doshi (Foam & Bubbles) 1 Fore Street Fore Street London EC2Y 5EJ England
filed on: 23rd, January 2018
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 1st July 2016: 1038.96 GBP
filed on: 23rd, January 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st July 2017: 1063.67 GBP
filed on: 23rd, January 2018
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 29th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th February 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 29th February 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bathrooms hub LTDcertificate issued on 08/09/16
filed on: 8th, September 2016
| change of name
|
Free Download
(3 pages)
|
CH01 |
On 27th February 2016 director's details were changed
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 27th February 2016 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 20th October 2015. New Address: C/O Avinash Doshi (Foam & Bubbles) 1 Fore Street Fore Street London EC2Y 5EJ. Previous address: 131 Oslo Court Prince Albert Road London NW8 7EP United Kingdom
filed on: 20th, October 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, February 2015
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 27th February 2015: 1000.00 GBP
capital
|
|