CS01 |
Confirmation statement with no updates Sun, 11th Jun 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 8th, April 2023
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Tue, 29th Nov 2022 director's details were changed
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th Jun 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 5th, April 2022
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 10th, July 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Jun 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Jun 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(14 pages)
|
CH01 |
On Fri, 1st Nov 2019 director's details were changed
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 263-269 City Road London EC1V 1JX England on Fri, 25th Oct 2019 to Burnt Norton House Burnt Norton Chipping Campden GL55 6PR
filed on: 25th, October 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 10th Jun 2019 director's details were changed
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 11th Jun 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(15 pages)
|
CH01 |
On Wed, 14th Nov 2018 director's details were changed
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th Jun 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 1st Jun 2018 director's details were changed
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates Sun, 11th Jun 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Nov 2015
filed on: 10th, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sat, 11th Jun 2016
filed on: 10th, August 2016
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Mar 2017
filed on: 1st, July 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 30th Nov 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 33a Wadeson Street London E2 9DR on Wed, 18th May 2016 to 263-269 City Road London EC1V 1JX
filed on: 18th, May 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 26th Nov 2015 director's details were changed
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 26th Nov 2015 director's details were changed
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 19th Nov 2015 director's details were changed
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 12th Nov 2015 director's details were changed
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 15th, August 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed BATHTUB2BOARDROOM LIMITEDcertificate issued on 15/08/15
filed on: 15th, August 2015
| change of name
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, June 2015
| incorporation
|
Free Download
|