AA |
Total exemption full accounts data made up to 31st May 2023
filed on: 17th, July 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 23rd May 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 1st, August 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 23rd May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 19th April 2022 director's details were changed
filed on: 26th, April 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th April 2022
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 25th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 23rd May 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 23rd May 2020
filed on: 25th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 101972790005, created on 5th March 2020
filed on: 5th, March 2020
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control 16th May 2018
filed on: 5th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 16th May 2018
filed on: 5th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th July 2019
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 15th July 2019 director's details were changed
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd May 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 16th May 2018
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 101972790004, created on 5th October 2018
filed on: 8th, October 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 101972790003, created on 10th August 2018
filed on: 13th, August 2018
| mortgage
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 16th May 2018
filed on: 18th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th May 2018
filed on: 16th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 13th June 2018
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 15th June 2018. New Address: 3 Kingsmead Terrace Bath BA1 1UX. Previous address: The Old Bakery 6 st. Christophers Court Coity Bridgend CF35 6DB United Kingdom
filed on: 15th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd May 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 16th May 2018
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 16th May 2018
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 16th May 2018
filed on: 5th, June 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th May 2018: 2.50 GBP
filed on: 5th, June 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 25th, May 2018
| resolution
|
Free Download
|
AP01 |
New director was appointed on 16th May 2018
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 9th, June 2017
| resolution
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 23rd May 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 3rd, May 2017
| resolution
|
Free Download
|
MR01 |
Registration of charge 101972790002, created on 21st April 2017
filed on: 25th, April 2017
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 101972790001, created on 21st April 2017
filed on: 24th, April 2017
| mortgage
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 24th, May 2016
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 24th May 2016: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|