AA |
Micro company accounts made up to 31st December 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 30th June 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 30th June 2023
filed on: 30th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 30th June 2023
filed on: 30th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Beechen House Weston Park Bath BA1 4AS United Kingdom on 20th September 2022 to Beechen House Weston Park Bath BA1 4AS
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th September 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 18th November 2019
filed on: 20th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 12th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 18th September 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 18th September 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 18th, June 2020
| accounts
|
Free Download
(5 pages)
|
CH03 |
On 18th November 2019 secretary's details were changed
filed on: 19th, November 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 18th November 2019 director's details were changed
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3rd Floor 6 Gay Street Bath Somerset BA1 2PH England on 18th November 2019 to Beechen House Weston Park Bath BA1 4AS
filed on: 18th, November 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 18th November 2019
filed on: 18th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th September 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 18th September 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 18th September 2018 director's details were changed
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On 18th September 2018 secretary's details were changed
filed on: 24th, October 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 18th September 2018
filed on: 24th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th September 2018
filed on: 24th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Sterling House Upper Bristol Road Bath Somerset BA1 3AN United Kingdom on 25th January 2018 to 3rd Floor 6 Gay Street Bath Somerset BA1 2PH
filed on: 25th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th September 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 18th September 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, June 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 8th, June 2016
| resolution
|
Free Download
|
AD01 |
Change of registered address from 27-28 Monmouth Street Bath BA1 2AP United Kingdom on 27th May 2016 to Sterling House Upper Bristol Road Bath Somerset BA1 3AN
filed on: 27th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 18th September 2015
filed on: 5th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 5th November 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 18th, June 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 33 Brown Street Salisbury Wiltshire SP1 2AS on 6th November 2014 to 27-28 Monmouth Street Bath BA1 2AP
filed on: 6th, November 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 24th April 2014 director's details were changed
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th September 2014
filed on: 28th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 28th October 2014: 100.00 GBP
capital
|
|
CH03 |
On 24th April 2014 secretary's details were changed
filed on: 28th, October 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Cheviot House 71 Castle Street Salisbury Wiltshire SP1 3SP United Kingdom on 2nd May 2014
filed on: 2nd, May 2014
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th September 2014 to 31st December 2014
filed on: 4th, February 2014
| accounts
|
Free Download
(1 page)
|
AP03 |
On 17th October 2013, company appointed a new person to the position of a secretary
filed on: 17th, October 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th September 2013 director's details were changed
filed on: 24th, September 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, September 2013
| incorporation
|
|