SH06 |
Shares cancellation. Statement of capital on 2023/04/3050.00 GBP
filed on: 7th, June 2023
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 7th, June 2023
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2023/04/30
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2023/04/30
filed on: 1st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023/04/30
filed on: 1st, June 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023/04/30
filed on: 1st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/05/11.
filed on: 12th, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2023/04/30 - the day director's appointment was terminated
filed on: 10th, May 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2023/05/09. New Address: 99a Sydney Mews Bath BA2 4ED. Previous address: Spring House Castle Farm Farmborough Bath BA2 0DD
filed on: 9th, May 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023/04/10
filed on: 11th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/04/10
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 3rd, April 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022/11/21
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 13th, April 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021/11/21
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 31st, March 2021
| accounts
|
Free Download
(8 pages)
|
MR04 |
Charge 093216760003 satisfaction in full.
filed on: 29th, December 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/11/21
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 17th, April 2020
| accounts
|
Free Download
(8 pages)
|
MR04 |
Charge 093216760002 satisfaction in full.
filed on: 7th, February 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/11/21
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 21st, May 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018/11/21
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2018/11/14 director's details were changed
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/11/14
filed on: 14th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/11/14
filed on: 14th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 093216760003, created on 2018/03/28
filed on: 29th, March 2018
| mortgage
|
Free Download
(43 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 29th, March 2018
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 093216760002, created on 2018/03/28
filed on: 28th, March 2018
| mortgage
|
Free Download
(39 pages)
|
TM01 |
2018/01/15 - the day director's appointment was terminated
filed on: 16th, January 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/11/21
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 16th, May 2017
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2017/04/11.
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/03/24
filed on: 24th, March 2017
| resolution
|
Free Download
(3 pages)
|
CH01 |
On 2016/04/05 director's details were changed
filed on: 2nd, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/04/05 director's details were changed
filed on: 2nd, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/04/05 director's details were changed
filed on: 2nd, December 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/11/21
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(9 pages)
|
CH01 |
On 2016/04/05 director's details were changed
filed on: 2nd, December 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/01/01
filed on: 20th, October 2016
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 17th, August 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting reference date changed from 2015/11/30 to 2015/12/31
filed on: 25th, April 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/11/21 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/12/07
capital
|
|
MR01 |
Registration of charge 093216760001, created on 2015/04/09
filed on: 11th, April 2015
| mortgage
|
Free Download
|
AD01 |
Address change date: 2015/02/18. New Address: Spring House Castle Farm Farmborough Bath BA2 0DD. Previous address: Rodney House 5 Roundstone Street Trowbridge Wiltshire BA14 8DH England
filed on: 18th, February 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, November 2014
| incorporation
|
Free Download
(32 pages)
|