Confirmation statement. Statement with no updates. |
2023-12-11 |
View Report |
Accounts. Accounts type micro entity. |
2023-08-31 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-06 |
View Report |
Accounts. Accounts type micro entity. |
2022-08-31 |
View Report |
Address. Old address: 14 Burlington Street Bath BA1 2SA. Change date: 2022-01-11. New address: C/O Nestmoove 2 Beaufort West London Road Bath BA1 6QB. |
2022-01-11 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-10 |
View Report |
Accounts. Accounts type micro entity. |
2021-08-24 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-10 |
View Report |
Accounts. Accounts type micro entity. |
2020-10-24 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-29 |
View Report |
Accounts. Accounts type micro entity. |
2019-08-06 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-07 |
View Report |
Accounts. Accounts type micro entity. |
2018-08-16 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-27 |
View Report |
Accounts. Accounts type micro entity. |
2017-09-17 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-04 |
View Report |
Officers. Officer name: Mr Paul Antony Ivens. Appointment date: 2016-08-01. |
2016-08-25 |
View Report |
Officers. Appointment date: 2016-08-01. Officer name: Mr Dominic James Burbridge. |
2016-08-25 |
View Report |
Accounts. Accounts type total exemption small. |
2016-08-18 |
View Report |
Annual return. With made up date no member list. |
2015-11-29 |
View Report |
Officers. Termination date: 2014-06-27. Officer name: Paul David Wakefield. |
2015-10-14 |
View Report |
Officers. Termination date: 2014-12-03. Officer name: Paul David Wakefield. |
2015-10-14 |
View Report |
Accounts. Accounts type total exemption small. |
2015-08-11 |
View Report |
Officers. Appointment date: 2014-12-03. Officer name: Ms Elizabeth Mary Bugg. |
2015-03-19 |
View Report |
Officers. Appointment date: 2015-01-28. Officer name: Mrs Annabel Roswitha Jane Saunders. |
2015-01-28 |
View Report |
Annual return. With made up date no member list. |
2014-11-27 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-08 |
View Report |
Annual return. With made up date no member list. |
2013-12-03 |
View Report |
Accounts. Accounts type total exemption small. |
2013-08-15 |
View Report |
Annual return. With made up date no member list. |
2012-12-04 |
View Report |
Accounts. Accounts type total exemption small. |
2012-08-30 |
View Report |
Annual return. With made up date no member list. |
2011-11-28 |
View Report |
Accounts. Accounts type total exemption small. |
2011-08-26 |
View Report |
Annual return. With made up date no member list. |
2010-12-13 |
View Report |
Accounts. Accounts type total exemption small. |
2010-08-25 |
View Report |
Officers. Officer name: Ms Patricia Anne Louise James. |
2009-12-11 |
View Report |
Annual return. With made up date no member list. |
2009-11-30 |
View Report |
Officers. Change date: 2009-11-29. Officer name: Dr Paul David Wakefield. |
2009-11-30 |
View Report |
Officers. Officer name: Elizabeth Mary Bugg. Change date: 2009-11-29. |
2009-11-30 |
View Report |
Officers. Officer name: Paul David Wakefield. Change date: 2009-11-29. |
2009-11-30 |
View Report |
Officers. Description: Director appointed elizabeth mary bugg. |
2009-02-18 |
View Report |
Officers. Description: Director and secretary appointed paul david wakefield. |
2008-12-17 |
View Report |
Address. Description: Registered office changed on 17/12/2008 from 37 gay street bath BA1 2NT. |
2008-12-17 |
View Report |
Officers. Description: Appointment terminated director graham stephens. |
2008-12-10 |
View Report |
Incorporation. Incorporation company. |
2008-11-27 |
View Report |