DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/08/31
filed on: 7th, September 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/03/15.
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2023/01/01 - the day director's appointment was terminated
filed on: 7th, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
2023/01/01 - the day director's appointment was terminated
filed on: 7th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 29th, September 2022
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, January 2022
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 26th, August 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 26th, November 2020
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2020/10/04 director's details were changed
filed on: 4th, October 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
2020/10/01 - the day secretary's appointment was terminated
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2020/10/01
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/07/21. New Address: Ground Floor Studio, 40 Great Pulteney Street Bath BA2 4BZ. Previous address: St. Pauls House Monmouth Place Bath Somerset BA1 2AY
filed on: 21st, July 2019
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2019/07/21
filed on: 21st, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/08/31
filed on: 29th, May 2019
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2018/06/13.
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/08/31
filed on: 30th, May 2018
| accounts
|
Free Download
(6 pages)
|
TM02 |
2017/08/17 - the day secretary's appointment was terminated
filed on: 17th, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
2017/05/09 - the day director's appointment was terminated
filed on: 17th, August 2017
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2017/08/17
filed on: 17th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 25th, May 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 19th, May 2016
| accounts
|
Free Download
(4 pages)
|
AP04 |
New secretary appointment on 2016/03/18
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/08/17, no shareholders list
filed on: 3rd, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 13th, May 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
2014/09/30 - the day director's appointment was terminated
filed on: 6th, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/08/17, no shareholders list
filed on: 26th, September 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 21st, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/08/17, no shareholders list
filed on: 1st, October 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/08/31
filed on: 22nd, May 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/04/16.
filed on: 16th, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/04/15.
filed on: 15th, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/04/15.
filed on: 15th, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
2013/04/15 - the day director's appointment was terminated
filed on: 15th, April 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/04/15.
filed on: 15th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/08/17, no shareholders list
filed on: 9th, October 2012
| annual return
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/08/31
filed on: 28th, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/08/17, no shareholders list
filed on: 14th, September 2011
| annual return
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/05/12.
filed on: 12th, May 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
2011/05/12 - the day director's appointment was terminated
filed on: 12th, May 2011
| officers
|
Free Download
(1 page)
|
TM01 |
2011/05/12 - the day director's appointment was terminated
filed on: 12th, May 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/08/17, no shareholders list
filed on: 27th, September 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/08/31
filed on: 27th, September 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2010/04/23 from the Old Vigarage Zion Hill Oakhill Somerset BA3 5AP
filed on: 23rd, April 2010
| address
|
Free Download
(2 pages)
|
288b |
On 2009/08/27 Appointment terminated director
filed on: 27th, August 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009/08/27 Appointment terminated director
filed on: 27th, August 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009/08/27 Director appointed
filed on: 27th, August 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009/08/27 Director appointed
filed on: 27th, August 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 27/08/2009 from 31 corsham street london N1 6DR
filed on: 27th, August 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, August 2009
| incorporation
|
Free Download
(15 pages)
|