AA |
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 21st, November 2023
| accounts
|
Free Download
(27 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Mar 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(21 pages)
|
AD01 |
Address change date: Thu, 23rd Dec 2021. New Address: 13-15 Great Pulteney Street Bath BA2 4BS. Previous address: Harwood House 43 Harwood Road London SW6 4QP
filed on: 23rd, December 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 099275390006, created on Thu, 28th Oct 2021
filed on: 11th, November 2021
| mortgage
|
Free Download
(32 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 099275390005, created on Mon, 9th Nov 2020
filed on: 10th, November 2020
| mortgage
|
Free Download
(39 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, October 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, October 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, October 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, October 2019
| mortgage
|
Free Download
(1 page)
|
TM01 |
Fri, 11th Oct 2019 - the day director's appointment was terminated
filed on: 14th, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 11th Oct 2019 - the day director's appointment was terminated
filed on: 14th, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 11th Oct 2019 new director was appointed.
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 14th Oct 2019. New Address: Harwood House 43 Harwood Road London SW6 4QP. Previous address: The Bird Bath Pulteney Road Bath Somerset BA2 4EZ England
filed on: 14th, October 2019
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 11th Oct 2019 - the day director's appointment was terminated
filed on: 14th, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 11th Oct 2019 new director was appointed.
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 11th Oct 2019 new director was appointed.
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 11th Oct 2019 - the day director's appointment was terminated
filed on: 14th, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 11th Oct 2019 - the day director's appointment was terminated
filed on: 14th, October 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 1st Jun 2018 director's details were changed
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Jun 2018 director's details were changed
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Thu, 29th Nov 2018. New Address: The Bird Bath Pulteney Road Bath Somerset BA2 4EZ. Previous address: County Hotel 18-19 Pulteney Road Bath BA2 4EZ United Kingdom
filed on: 29th, November 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099275390004, created on Mon, 18th Jun 2018
filed on: 21st, June 2018
| mortgage
|
Free Download
(57 pages)
|
AD01 |
Address change date: Tue, 5th Jun 2018. New Address: County Hotel 18-19 Pulteney Road Bath BA2 4EZ. Previous address: 13 - 15 Great Pulteney Street Bath BA2 4BS England
filed on: 5th, June 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099275390003, created on Sat, 10th Mar 2018
filed on: 20th, March 2018
| mortgage
|
Free Download
(54 pages)
|
AD01 |
Address change date: Thu, 25th Jan 2018. New Address: 13 - 15 Great Pulteney Street Bath BA2 4BS. Previous address: Abbey Hotel 1 - 3 North Parade Bath BA1 1LF England
filed on: 25th, January 2018
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 27th Mar 2017: 200.00 GBP
filed on: 29th, December 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 27th Mar 2017: 214.29 GBP
filed on: 29th, December 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 27th Mar 2017: 211.43 GBP
filed on: 29th, December 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 099275390002, created on Mon, 10th Apr 2017
filed on: 10th, April 2017
| mortgage
|
Free Download
(10 pages)
|
SH02 |
Sub-division of shares on Mon, 28th Nov 2016
filed on: 9th, April 2017
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, April 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 28th, March 2017
| resolution
|
Free Download
(17 pages)
|
SH01 |
Capital declared on Mon, 28th Nov 2016: 114.29 GBP
filed on: 24th, March 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
On Mon, 28th Nov 2016 new director was appointed.
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 28th Nov 2016 new director was appointed.
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Mar 2016
filed on: 2nd, August 2016
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed taylormade (bath) LTDcertificate issued on 15/06/16
filed on: 15th, June 2016
| change of name
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 099275390001, created on Tue, 8th Mar 2016
filed on: 14th, March 2016
| mortgage
|
Free Download
(26 pages)
|
AD01 |
Address change date: Fri, 4th Mar 2016. New Address: Abbey Hotel 1 - 3 North Parade Bath BA1 1LF. Previous address: 1 North Parade Bath BA1 1LF United Kingdom
filed on: 4th, March 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, December 2015
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Capital declared on Wed, 23rd Dec 2015: 100.00 GBP
capital
|
|