Confirmation statement. Statement with updates. |
2024-01-15 |
View Report |
Accounts. Accounts type micro entity. |
2023-10-31 |
View Report |
Persons with significant control. Psc name: Mark Edward Saint. Notification date: 2023-07-12. |
2023-07-12 |
View Report |
Officers. Officer name: Mr Mark Edward Saint. Appointment date: 2023-07-12. |
2023-07-12 |
View Report |
Confirmation statement. Statement with updates. |
2023-05-04 |
View Report |
Confirmation statement. Statement with updates. |
2022-10-28 |
View Report |
Officers. Officer name: David John Arthur Ghent. Termination date: 2022-09-28. |
2022-10-28 |
View Report |
Persons with significant control. Cessation date: 2022-09-28. Psc name: David John Arthur Ghent. |
2022-10-28 |
View Report |
Accounts. Accounts type micro entity. |
2022-09-25 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-22 |
View Report |
Persons with significant control. Psc name: Saman Mansourpour. Notification date: 2022-03-08. |
2022-03-16 |
View Report |
Officers. Officer name: Mr Saman Mansourpour. Appointment date: 2022-03-08. |
2022-03-14 |
View Report |
Persons with significant control. Notification date: 2021-11-08. Psc name: Thomas Joseph William Carter. |
2021-11-08 |
View Report |
Officers. Officer name: Mr Thomas Joseph William Carter. Appointment date: 2021-11-08. |
2021-11-08 |
View Report |
Accounts. Accounts type micro entity. |
2021-11-07 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-22 |
View Report |
Accounts. Accounts type micro entity. |
2021-06-11 |
View Report |
Confirmation statement. Statement with updates. |
2020-07-10 |
View Report |
Confirmation statement. Statement with updates. |
2020-06-30 |
View Report |
Accounts. Accounts type micro entity. |
2020-06-15 |
View Report |
Gazette. Gazette filings brought up to date. |
2020-04-08 |
View Report |
Confirmation statement. Statement with updates. |
2020-04-01 |
View Report |
Accounts. Accounts type micro entity. |
2019-03-11 |
View Report |
Officers. Termination date: 2019-01-15. Officer name: Eileen Mary Gillmore. |
2019-01-31 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-19 |
View Report |
Accounts. Accounts type micro entity. |
2018-03-30 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-06 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-30 |
View Report |
Accounts. Accounts type total exemption small. |
2016-11-22 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-24 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-03 |
View Report |
Officers. Officer name: Mrs Eileen Mary Gillmore. Appointment date: 2015-07-01. |
2015-07-01 |
View Report |
Officers. Officer name: Jane Green. Termination date: 2015-07-01. |
2015-07-01 |
View Report |
Address. New address: 71 Bath Road Bitton Bristol BS30 6HP. Change date: 2015-07-01. Old address: Harmony Hall 10 Bridge Street Bath BA2 4AS. |
2015-07-01 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-15 |
View Report |
Officers. Termination date: 2014-12-04. Officer name: Jemima Louise House. |
2014-12-22 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-25 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-17 |
View Report |
Accounts. Accounts type total exemption small. |
2013-11-18 |
View Report |
Address. Change date: 2013-03-01. Old address: Isabella Mews the Avenue Combe Down Bath BA2 5EH United Kingdom. |
2013-03-01 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-16 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-16 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-17 |
View Report |
Accounts. Accounts type total exemption small. |
2011-10-13 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-26 |
View Report |
Accounts. Accounts type total exemption small. |
2010-12-07 |
View Report |
Address. Change date: 2010-07-21. Old address: the Dower House School Place Claverton Bath Ne Somerset BA2 7BG England. |
2010-07-21 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-19 |
View Report |
Accounts. Accounts type total exemption small. |
2009-11-12 |
View Report |