CS01 |
Confirmation statement with no updates Thu, 13th Apr 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 13th, April 2023
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Fri, 24th Jun 2022 new director was appointed.
filed on: 24th, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 14th Jun 2022 - the day director's appointment was terminated
filed on: 24th, June 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 26th Apr 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Fri, 24th Jun 2022 new director was appointed.
filed on: 24th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Jul 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Jul 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 9th, April 2020
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 5th Nov 2019
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 5th Nov 2019
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 4th Nov 2019. New Address: Flat 1 8 the Paragon Paragon Bath BA1 5LX. Previous address: 6 Old School House Walcot Street Bath BA1 5BG England
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 24th Oct 2019 new director was appointed.
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 24th Oct 2019 new director was appointed.
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 17th Sep 2019 - the day director's appointment was terminated
filed on: 25th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 17th Sep 2019 - the day director's appointment was terminated
filed on: 25th, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 15th Jul 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 1st, April 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sat, 18th Mar 2017
filed on: 20th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th Jul 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Thu, 18th Jan 2018 - the day director's appointment was terminated
filed on: 18th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 19th Apr 2018 - the day director's appointment was terminated
filed on: 21st, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 18th Jan 2018
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Mon, 14th Aug 2017 new director was appointed.
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th Jul 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 20th Jul 2017. New Address: 6 Old School House Walcot Street Bath BA1 5BG. Previous address: 6 Walcot Street Bath BA1 5BG England
filed on: 20th, July 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Sat, 8th Jul 2017 new director was appointed.
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 14th Jul 2017. New Address: 6 Walcot Street Bath BA1 5BG. Previous address: 6a Oakley Bath BA2 6DS United Kingdom
filed on: 14th, July 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 6th Jul 2017 new director was appointed.
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 6th Jul 2017 - the day director's appointment was terminated
filed on: 14th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 6th Jul 2017 new director was appointed.
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 6th Jul 2017 - the day director's appointment was terminated
filed on: 14th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 15th Jul 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, July 2015
| incorporation
|
Free Download
(18 pages)
|