CS01 |
Confirmation statement with no updates Monday 15th January 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 2nd, August 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sunday 15th January 2023
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Saturday 15th January 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, January 2022
| resolution
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, January 2022
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 20th, January 2022
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 20th, January 2022
| incorporation
|
Free Download
(20 pages)
|
SH01 |
1180.00 GBP is the capital in company's statement on Friday 26th November 2021
filed on: 6th, December 2021
| capital
|
Free Download
(3 pages)
|
CH01 |
On Friday 26th November 2021 director's details were changed
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 22nd, October 2021
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address 11 Laura Place Bath BA2 4BL. Change occurred on Tuesday 17th August 2021. Company's previous address: 37 Great Pulteney Street Bath BA2 4DA England.
filed on: 17th, August 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 17th August 2021 director's details were changed
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
1080.00 GBP is the capital in company's statement on Friday 12th February 2021
filed on: 1st, March 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
1100.00 GBP is the capital in company's statement on Friday 12th February 2021
filed on: 1st, March 2021
| capital
|
Free Download
(3 pages)
|
CH01 |
On Friday 23rd October 2020 director's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 11th November 2020 director's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st April 2020 director's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 15th January 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Monday 24th February 2020
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director appointment on Wednesday 19th August 2020.
filed on: 20th, August 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 24th February 2020
filed on: 29th, May 2020
| capital
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 24th February 2020
filed on: 29th, May 2020
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th January 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 10th October 2019
filed on: 4th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 10th October 2019
filed on: 4th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st August 2019.
filed on: 9th, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st August 2019.
filed on: 9th, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 31st January 2019.
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 4th February 2019.
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 37 Great Pulteney Street Bath BA2 4DA. Change occurred on Thursday 24th January 2019. Company's previous address: 12 Upper Lansdown Mews Bath BA1 5HG United Kingdom.
filed on: 24th, January 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 24th January 2019 director's details were changed
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 23rd January 2019.
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, January 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 16th January 2019
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|