CS01 |
Confirmation statement with no updates February 16, 2024
filed on: 16th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On November 29, 2023 director's details were changed
filed on: 29th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2022
filed on: 13th, July 2023
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 1, 2023
filed on: 9th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 13th, July 2022
| accounts
|
Free Download
(15 pages)
|
AP01 |
On March 21, 2022 new director was appointed.
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 17, 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 7th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 17, 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 17, 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 17th, May 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 17, 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control April 6, 2016
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on November 27, 2018
filed on: 1st, March 2019
| officers
|
Free Download
(1 page)
|
AP03 |
On November 27, 2018 - new secretary appointed
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement February 25, 2019
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On November 12, 2018 new director was appointed.
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 22, 2018
filed on: 31st, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 5th, July 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 17, 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to December 31, 2016
filed on: 1st, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 17, 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to March 17, 2016 with full list of members
filed on: 15th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 15, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 3rd, August 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Floor 1 South Wing Cambridge House Henry Street Bath BA1 1JT to Third Floor, Upper Borough Court Upper Borough Walls Bath BA1 1RG on June 30, 2015
filed on: 30th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 17, 2015 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: December 4, 2014
filed on: 17th, December 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 3rd, October 2014
| accounts
|
Free Download
(4 pages)
|
AP01 |
On July 1, 2014 new director was appointed.
filed on: 1st, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 17, 2014 with full list of members
filed on: 1st, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 1, 2014: 100.00 GBP
capital
|
|
AA |
Accounts for a small company made up to December 31, 2012
filed on: 4th, October 2013
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: July 2, 2013
filed on: 2nd, July 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 17, 2013 with full list of members
filed on: 3rd, May 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
On April 9, 2013 new director was appointed.
filed on: 9th, April 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 29, 2012. Old Address: Universal House 1-2 Queens Parade Place Bath Somerset BA1 2NN
filed on: 29th, October 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 5th, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 17, 2012 with full list of members
filed on: 18th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 5th, October 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2011 to December 31, 2010
filed on: 20th, June 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 17, 2011 with full list of members
filed on: 28th, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 21st, December 2010
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on April 14, 2010. Old Address: 41 Milsom Street Bath BA1 1DN
filed on: 14th, April 2010
| address
|
Free Download
(1 page)
|
CH01 |
On March 13, 2010 director's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 17, 2010 with full list of members
filed on: 14th, April 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On March 13, 2010 director's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 10/08/2009 from 41 milsom street bath somerset BA1 5BB
filed on: 10th, August 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, March 2009
| incorporation
|
Free Download
(45 pages)
|