AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 13th, February 2024
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wednesday 16th August 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 17th, April 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tuesday 16th August 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Monday 16th August 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Sunday 16th August 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 28 Victoria Buildings Bath BA2 3EH. Change occurred on Tuesday 14th April 2020. Company's previous address: Tivarri PO Box 5258 Bath BA1 0WD England.
filed on: 14th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control Thursday 6th February 2020
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 16th August 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 16th August 2018
filed on: 18th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 17th July 2018 director's details were changed
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th August 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 2nd August 2017.
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 15th, May 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Tivarri PO Box 5258 Bath BA1 0WD. Change occurred on Friday 21st October 2016. Company's previous address: Level 5, the Old Malthouse Clarence Street Bath BA1 5NS England.
filed on: 21st, October 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Level 5, the Old Malthouse Clarence Street Bath BA1 5NS. Change occurred on Sunday 21st August 2016. Company's previous address: The Old Malthouse Clarence Street Bath BA1 5NS England.
filed on: 21st, August 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 16th August 2016
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 3rd, May 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address The Old Malthouse Clarence Street Bath BA1 5NS. Change occurred on Wednesday 23rd September 2015. Company's previous address: The Innovation Centre Carpenter House Broad Quay Bath Bath & North East Somerset BA1 1UD.
filed on: 23rd, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 24th August 2015
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 14th, April 2015
| accounts
|
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 24th August 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Thursday 28th August 2014
capital
|
|
CH01 |
On Saturday 23rd August 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 1st, May 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 24th August 2013
filed on: 18th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 24th August 2012
filed on: 28th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 24th August 2011
filed on: 2nd, September 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 24th, August 2010
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|