AA |
Dormant company accounts made up to Sun, 30th Apr 2023
filed on: 8th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 29th Aug 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Apr 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tue, 22nd Nov 2022 director's details were changed
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 22nd Nov 2022 secretary's details were changed
filed on: 22nd, November 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 22nd Nov 2022
filed on: 22nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 29th Aug 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Apr 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 29th Aug 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Apr 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Flat 4 2 Marlborough Buildings Bath BA1 2LX England on Wed, 18th Nov 2020 to 10 Norfolk Cresent Flat 1a, 10 Norfolk Cresent Bath BA1 2BE
filed on: 18th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 29th Aug 2020
filed on: 31st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Apr 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 29th Aug 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Lennox Hosue 3 Pierrepont Street Bath BA1 1LB on Tue, 8th Jan 2019 to Flat 4 2 Marlborough Buildings Bath BA1 2LX
filed on: 8th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 30th Apr 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 29th Aug 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Apr 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 29th Aug 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thu, 27th Apr 2017
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 27th Apr 2017 director's details were changed
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Apr 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 29th Aug 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Apr 2015
filed on: 20th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 29th Aug 2015
filed on: 27th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Apr 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 29th Aug 2014
filed on: 25th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Apr 2013
filed on: 17th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 29th Aug 2013
filed on: 29th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 29th Aug 2013: 4.00 GBP
capital
|
|
CH01 |
On Fri, 10th May 2013 director's details were changed
filed on: 4th, June 2013
| officers
|
Free Download
(4 pages)
|
CH03 |
On Fri, 10th May 2013 secretary's details were changed
filed on: 4th, June 2013
| officers
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Tue, 30th Apr 2013
filed on: 4th, June 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 4th Jun 2013. Old Address: Suite 48 88-90 Hatton Garden London EC1N 8PN United Kingdom
filed on: 4th, June 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, August 2012
| incorporation
|
Free Download
(23 pages)
|