GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, February 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, January 2021
| dissolution
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 22nd, December 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 5 Lower Borough Walls Bath BA1 1QR England on 2020/10/27 to 6 Prince Maurice House Cavalier Court Bumpers Farm Chippenham SN14 6LH
filed on: 27th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/01/15
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/01/30
filed on: 31st, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/15
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3 Wood Street Office 5 Bath Somerset BA1 2JQ England on 2018/10/22 to 5 Lower Borough Walls Bath BA1 1QR
filed on: 22nd, October 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 16th, October 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/01/23.
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/01/23.
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/01/23.
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/01/15
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2018/01/15
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/01/15 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/01/15 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ England on 2018/01/15 to 3 Wood Street Office 5 Bath Somerset BA1 2JQ
filed on: 15th, January 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/01/15
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
30.00 GBP is the capital in company's statement on 2017/04/03
filed on: 3rd, April 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
29.10 GBP is the capital in company's statement on 2017/04/03
filed on: 3rd, April 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
28.65 GBP is the capital in company's statement on 2017/04/03
filed on: 3rd, April 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
28.65 GBP is the capital in company's statement on 2017/04/03
filed on: 3rd, April 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
26.85 GBP is the capital in company's statement on 2017/04/03
filed on: 3rd, April 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
3.70 GBP is the capital in company's statement on 2017/04/03
filed on: 3rd, April 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/02/23
filed on: 23rd, February 2017
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 31st, January 2017
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, January 2017
| incorporation
|
Free Download
(29 pages)
|