AA |
Micro company accounts made up to 28th February 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Barking Enterprise Centre Cic Suite 1.01 50 Cambridge Road Barking Essex IG11 8FG England on 5th September 2023 to 2 Town Square Barking IG11 7NB
filed on: 5th, September 2023
| address
|
Free Download
(1 page)
|
CH03 |
On 28th February 2023 secretary's details were changed
filed on: 7th, March 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 28th February 2023 director's details were changed
filed on: 7th, March 2023
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bathhaus spa LIMITEDcertificate issued on 28/02/23
filed on: 28th, February 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with no updates 7th February 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st January 2023
filed on: 30th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 7th February 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 80 Abbey Road Barking IG11 7BT England on 21st October 2021 to Barking Enterprise Centre Cic Suite 1.01 50 Cambridge Road Barking Essex IG11 8FG
filed on: 21st, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th February 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 29th June 2020
filed on: 12th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 29th February 2020
filed on: 21st, September 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Barking Learning Centre 2 Town Square Barking IG11 7NB on 30th June 2020 to 80 Abbey Road Barking IG11 7BT
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st March 2020
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st March 2020
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th February 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 28th May 2019
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th February 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st March 2017
filed on: 25th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th February 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(14 pages)
|
AP01 |
New director was appointed on 17th May 2017
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th February 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 17th November 2016
filed on: 17th, November 2016
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 17th, November 2016
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 1st June 2016
filed on: 25th, June 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
On 1st June 2016, company appointed a new person to the position of a secretary
filed on: 25th, June 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 1st June 2016
filed on: 25th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th March 2016
filed on: 26th, May 2016
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to 7th February 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 18th February 2016
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st February 2016
filed on: 18th, February 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st February 2016
filed on: 18th, February 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st November 2015
filed on: 14th, December 2015
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2015
filed on: 6th, November 2015
| accounts
|
Free Download
(11 pages)
|
CERTNM |
Company name changed well.I.am LIMITEDcertificate issued on 07/08/15
filed on: 7th, August 2015
| change of name
|
Free Download
|
CONNOT |
Notice of change of name
filed on: 7th, August 2015
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 20th, July 2015
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 7th February 2015
filed on: 19th, February 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 1st September 2014
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, February 2014
| incorporation
|
Free Download
(20 pages)
|