AA |
Small-sized company accounts made up to 31st July 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 14th March 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st July 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 14th March 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 16th March 2022. New Address: F4 Beehive Yard Bath BA1 5BT. Previous address: 90 Walcot Street, Bath 90 Walcot Street, Bath Bath United Kingdom BA1 5BG England
filed on: 16th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st July 2020
filed on: 8th, August 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 14th March 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st July 2019
filed on: 6th, August 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 29th June 2020. New Address: 90 Walcot Street, Bath 90 Walcot Street, Bath Bath United Kingdom BA1 5BG. Previous address: 66-67 Newman Street 66-67 Newman Street, Fitzrovia, London London England W1T 3EQ England
filed on: 29th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 25th February 2020. New Address: 66-67 Newman Street 66-67 Newman Street, Fitzrovia, London London England W1T 3EQ. Previous address: 6a St. Pancras Way London NW1 0TB
filed on: 25th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st July 2018
filed on: 3rd, May 2019
| accounts
|
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 085623410001 in full
filed on: 15th, April 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 085623410002 in full
filed on: 15th, April 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th March 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st July 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 14th March 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th December 2017
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st July 2016
filed on: 5th, December 2017
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting period shortened from 30th November 2016 to 31st July 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th June 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 30th November 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 10th June 2016 with full list of members
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 30th June 2015 to 30th November 2015
filed on: 10th, March 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th June 2015 with full list of members
filed on: 16th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th July 2015: 1.00 GBP
capital
|
|
MR01 |
Registration of charge 085623410002, created on 20th March 2015
filed on: 25th, March 2015
| mortgage
|
Free Download
(15 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2014
filed on: 23rd, March 2015
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 15th July 2014
filed on: 17th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 10th June 2014 with full list of members
filed on: 16th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th July 2014: 1.00 GBP
capital
|
|
MR01 |
Registration of charge 085623410001
filed on: 9th, January 2014
| mortgage
|
Free Download
(54 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 7th, January 2014
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 29th July 2013
filed on: 29th, July 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 10th, June 2013
| incorporation
|
Free Download
(7 pages)
|