AA |
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 3rd, October 2023
| accounts
|
Free Download
(11 pages)
|
CH03 |
On 2023/10/02 secretary's details were changed
filed on: 2nd, October 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 2023/10/02 director's details were changed
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 1st, July 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 8th, June 2021
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from 59 Walcott Street Bath United Kingdom BA1 5BN United Kingdom on 2020/11/12 to 59 Walcot Street Bath United Kingdom BA1 5BN
filed on: 12th, November 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 11 Laura Place Bath BA2 4BL United Kingdom on 2020/11/12 to 59 Walcott Street Bath United Kingdom BA1 5BN
filed on: 12th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 23rd, October 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 30th, October 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 8th, October 2018
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 29th, November 2017
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 2017/09/13 director's details were changed
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2017/09/13 secretary's details were changed
filed on: 14th, September 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2017/09/13 director's details were changed
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/11/03 director's details were changed
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 26th, October 2016
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 3 Northumberland Buildings Bath Somerset BA1 2JB on 2016/05/27 to 11 Laura Place Bath BA2 4BL
filed on: 27th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/09
filed on: 15th, February 2016
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 064683150005, created on 2015/07/24
filed on: 10th, August 2015
| mortgage
|
Free Download
(38 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to 2014/01/31
filed on: 4th, June 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 22nd, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/09
filed on: 6th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/02/06
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 23rd, October 2014
| accounts
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 2014/09/06
filed on: 16th, September 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On 2014/09/06, company appointed a new person to the position of a secretary
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/06/20 from 29 Gay Street Bath BA1 2NT
filed on: 20th, June 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014/05/13 director's details were changed
filed on: 13th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/09
filed on: 31st, January 2014
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 064683150004
filed on: 29th, January 2014
| mortgage
|
Free Download
(41 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/01/31
filed on: 29th, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/01/09
filed on: 18th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/01/31
filed on: 10th, October 2012
| accounts
|
Free Download
(4 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:3
filed on: 19th, April 2012
| mortgage
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 12th, April 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/01/09
filed on: 9th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/01/31
filed on: 31st, May 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/01/09
filed on: 14th, January 2011
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 10th, December 2010
| mortgage
|
Free Download
(11 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, December 2010
| mortgage
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/01/31
filed on: 3rd, August 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/01/09
filed on: 12th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/01/31
filed on: 15th, May 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return drawn up to 2009/01/20 with complete member list
filed on: 20th, January 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On 2008/02/08 New secretary appointed
filed on: 8th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/02/08 New secretary appointed
filed on: 8th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/01/22 Director resigned
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/01/22 New director appointed
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/01/22 Secretary resigned
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/01/22 Secretary resigned
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/01/22 New director appointed
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/01/22 Director resigned
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, January 2008
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 9th, January 2008
| incorporation
|
Free Download
(12 pages)
|