DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2022/11/30
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/09/03
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/11/30
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/11/30
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021/11/23
filed on: 23rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/03
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021/06/28
filed on: 1st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 39C Polsloe Road Exeter EX1 2DN England on 2021/06/30 to 39B Polsloe Road Exeter EX1 2DN
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/06/28
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/06/28 director's details were changed
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/06/28 director's details were changed
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/11/30
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020/09/30
filed on: 6th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/09/30 director's details were changed
filed on: 5th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 12a Arlington House Bath Street Bath BA1 1QN England on 2020/10/05 to 39C Polsloe Road Exeter EX1 2DN
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/09/30
filed on: 5th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/09/30 director's details were changed
filed on: 5th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/09/30 director's details were changed
filed on: 5th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/09/03
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2020/03/20.
filed on: 15th, April 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/04/06
filed on: 22nd, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/04/06
filed on: 22nd, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/10/02
filed on: 9th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/10/02 director's details were changed
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 14 Arlington House Stall Street Bath BA1 1QN England on 2019/10/07 to Flat 12a Arlington House Bath Street Bath BA1 1QN
filed on: 7th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/09/03
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2018/04/06
filed on: 3rd, September 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 23rd, August 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/24
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/11/30
filed on: 14th, August 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 8a Argyle Street Bath BA2 4BQ England on 2018/02/09 to 14 Arlington House Stall Street Bath BA1 1QN
filed on: 9th, February 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018/02/08 director's details were changed
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/24
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017/02/10 director's details were changed
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 28 Charles Street Bath BA1 1HU England on 2017/02/13 to 8a Argyle Street Bath BA2 4BQ
filed on: 13th, February 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 41 Claremont Road London E7 0QD United Kingdom on 2016/12/10 to 28 Charles Street Bath BA1 1HU
filed on: 10th, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/11/24
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2016/11/21
filed on: 22nd, November 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, November 2016
| incorporation
|
Free Download
(11 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/11/14
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|