AA |
Micro company accounts made up to 30th April 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 4th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 17th October 2023
filed on: 4th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th November 2023
filed on: 4th, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd April 2023
filed on: 23rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th April 2023
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 28th February 2023
filed on: 28th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
28th February 2023 - the day director's appointment was terminated
filed on: 28th, February 2023
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 25th January 2023
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 25th January 2023. New Address: 1 Raby Place Bathwick Bath BA2 4EH. Previous address: 12 Raby Place Bathwick Bath BA2 4EH England
filed on: 25th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd April 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 23rd April 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
31st December 2020 - the day director's appointment was terminated
filed on: 31st, December 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 31st December 2020
filed on: 31st, December 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 9th December 2020
filed on: 31st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th December 2020
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 9th December 2020. New Address: 12 Raby Place Bathwick Bath BA2 4EH. Previous address: 14 Raby Place Bathwick Bath BA2 4EH England
filed on: 9th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 3rd, August 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th April 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 16th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th April 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 27th, July 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 26th May 2018
filed on: 26th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th May 2018
filed on: 26th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
24th May 2018 - the day director's appointment was terminated
filed on: 25th, May 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 24th May 2018
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th April 2018
filed on: 29th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 29th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th April 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
18th July 2016 - the day director's appointment was terminated
filed on: 27th, July 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 19th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 29th April 2016, no shareholders list
filed on: 13th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 31st, July 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
7th May 2015 - the day director's appointment was terminated
filed on: 28th, May 2015
| officers
|
Free Download
(1 page)
|
TM02 |
7th May 2015 - the day secretary's appointment was terminated
filed on: 27th, May 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 27th May 2015. New Address: 14 Raby Place Bathwick Bath BA2 4EH. Previous address: 5 Raby Place Bathwick Bath Avon BA2 4EH
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th May 2015
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th April 2015, no shareholders list
filed on: 1st, May 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 2nd, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 29th April 2014, no shareholders list
filed on: 29th, April 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 21st, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 29th April 2013, no shareholders list
filed on: 1st, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 9th, January 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 29th April 2012, no shareholders list
filed on: 30th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2011
filed on: 17th, January 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th April 2011, no shareholders list
filed on: 4th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2010
filed on: 17th, February 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 30th April 2010, no shareholders list
filed on: 24th, January 2011
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 29th April 2010, no shareholders list
filed on: 2nd, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 29th April 2010 director's details were changed
filed on: 2nd, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 29th April 2010 director's details were changed
filed on: 2nd, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 29th April 2010 director's details were changed
filed on: 2nd, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 28th April 2009
filed on: 23rd, February 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 30th April 2009, no shareholders list
filed on: 28th, January 2010
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to 12th May 2009 with shareholders record
filed on: 12th, May 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On 7th May 2008 Appointment terminated secretary
filed on: 7th, May 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, April 2008
| incorporation
|
Free Download
(17 pages)
|