CS01 |
Confirmation statement with no updates June 24, 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2022
filed on: 15th, June 2023
| accounts
|
Free Download
(11 pages)
|
PSC01 |
Notification of a person with significant control October 27, 2021
filed on: 15th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 10, 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement July 14, 2022
filed on: 14th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 10, 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Cambridge House Henry Street Bath BA1 1BT. Change occurred on February 4, 2021. Company's previous address: Cambridge House Henry Street Bath BA1 1JS England.
filed on: 4th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 19th, January 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates June 10, 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 10th, July 2019
| accounts
|
Free Download
(11 pages)
|
CH01 |
On June 21, 2019 director's details were changed
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 21, 2019 director's details were changed
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 21, 2019 director's details were changed
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On June 21, 2019 secretary's details were changed
filed on: 21st, June 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On June 21, 2019 director's details were changed
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 21, 2019 director's details were changed
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 10, 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates June 10, 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Cambridge House Henry Street Bath BA1 1JS. Change occurred on November 2, 2017. Company's previous address: The Tramshed Beehive Yard Bath BA1 5BB.
filed on: 2nd, November 2017
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates June 10, 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to December 31, 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 10, 2016
filed on: 8th, July 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on July 8, 2016: 1000.00 GBP
capital
|
|
AP01 |
On March 8, 2016 new director was appointed.
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 15th, March 2016
| auditors
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 15, 2016
filed on: 18th, February 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on February 15, 2016
filed on: 18th, February 2016
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: February 15, 2016) of a secretary
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 10, 2015
filed on: 27th, August 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Small company accounts for the period up to December 31, 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to December 31, 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(6 pages)
|
AP01 |
On January 1, 2014 new director was appointed.
filed on: 29th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 1, 2014 new director was appointed.
filed on: 29th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 10, 2014
filed on: 29th, August 2014
| annual return
|
Free Download
(8 pages)
|
AA01 |
Extension of current accouting period to December 30, 2013
filed on: 15th, August 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 10, 2013
filed on: 26th, June 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 12th, March 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on October 15, 2012. Old Address: 27 & 28 Monmouth Street Bath BA1 2AP
filed on: 15th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 10, 2012
filed on: 20th, June 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On June 10, 2012 director's details were changed
filed on: 20th, June 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 10, 2012 director's details were changed
filed on: 20th, June 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 12th, March 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return for the period up to June 10, 2011
filed on: 29th, June 2011
| annual return
|
Free Download
(15 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 9th, March 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 10, 2010
filed on: 17th, June 2010
| annual return
|
Free Download
(12 pages)
|
288a |
On August 27, 2009 Director appointed
filed on: 27th, August 2009
| officers
|
Free Download
(2 pages)
|
288a |
On August 27, 2009 Director appointed
filed on: 27th, August 2009
| officers
|
Free Download
(2 pages)
|
288a |
On July 2, 2009 Director and secretary appointed
filed on: 2nd, July 2009
| officers
|
Free Download
(2 pages)
|
288b |
On June 15, 2009 Appointment terminated director
filed on: 15th, June 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, June 2009
| incorporation
|
Free Download
(14 pages)
|