AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 28th, January 2024
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates April 26, 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates April 26, 2022
filed on: 28th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates April 26, 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 6, 2020
filed on: 6th, December 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 26, 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 26, 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 4 Beau Street Bath BA1 1QY. Change occurred on July 5, 2018. Company's previous address: 28 Brock Street Bath BA1 2LN United Kingdom.
filed on: 5th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 26, 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control August 2, 2017
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 2, 2017 director's details were changed
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2017
filed on: 21st, January 2018
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, July 2017
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 27, 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 26, 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, July 2017
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, April 2016
| incorporation
|
Free Download
(7 pages)
|