AD01 |
Registered office address changed from Bay House 165 High Street Batheaston Bath Somerset BA1 7DW England to Unit 1 Office 1 Tower Lane Business Park, Tower Lane Warmley Bristol BS30 8XT on July 11, 2023
filed on: 11th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 10, 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates June 10, 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 10, 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 2, 2021: 100.00 GBP
filed on: 23rd, August 2021
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 10, 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 10, 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control June 13, 2019
filed on: 18th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 9, 2019 director's details were changed
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 9, 2019 director's details were changed
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 7, 2019
filed on: 9th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 227 Coronation Avenue Bath Bath & N E Somerset BA2 2JZ to Bay House 165 High Street Batheaston Bath Somerset BA1 7DW on April 9, 2019
filed on: 9th, April 2019
| address
|
Free Download
(1 page)
|
CH01 |
On April 7, 2019 director's details were changed
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 7, 2019 director's details were changed
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 1, 2019 new director was appointed.
filed on: 20th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 10, 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates July 10, 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control August 10, 2017
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 25th, April 2017
| accounts
|
Free Download
|
AR01 |
Annual return made up to June 29, 2016 with full list of members
filed on: 12th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 12, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 8th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 7, 2015 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 13, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 20th, January 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to July 7, 2014 with full list of members
filed on: 20th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 22nd, October 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to July 7, 2013 with full list of members
filed on: 19th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 25th, February 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to July 7, 2012 with full list of members
filed on: 15th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 19th, February 2012
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, December 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 7, 2011 with full list of members
filed on: 5th, December 2011
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, November 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 8th, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 7, 2010 with full list of members
filed on: 20th, July 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2009
filed on: 16th, April 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to September 16, 2009
filed on: 16th, September 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 21/07/2008 from 20 station road radyr cardiff CF15 8AA
filed on: 21st, July 2008
| address
|
Free Download
(1 page)
|
288b |
On July 21, 2008 Appointment terminated secretary
filed on: 21st, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On July 21, 2008 Director appointed
filed on: 21st, July 2008
| officers
|
Free Download
(2 pages)
|
288b |
On July 21, 2008 Appointment terminated director
filed on: 21st, July 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, July 2008
| incorporation
|
Free Download
(14 pages)
|