GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, March 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, December 2020
| dissolution
|
Free Download
(3 pages)
|
MR04 |
Charge 096569350001 satisfaction in full.
filed on: 28th, January 2020
| mortgage
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 20th December 2019
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 20th December 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 11th, June 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 1 Wood Street Bath BA1 2JQ United Kingdom to 13 Argyle Street Bath BA2 4BQ on Friday 8th June 2018
filed on: 8th, June 2018
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 20th December 2017
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Sunday 20th August 2017
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sunday 20th August 2017 director's details were changed
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 11th, February 2017
| resolution
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Tuesday 17th January 2017
filed on: 17th, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 16th January 2017
filed on: 17th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 20th December 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 25th June 2016 with full list of members
filed on: 8th, August 2016
| annual return
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 096569350001, created on Wednesday 23rd December 2015
filed on: 23rd, December 2015
| mortgage
|
Free Download
(48 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st December 2015, originally was Thursday 30th June 2016.
filed on: 21st, July 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, June 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
90.00 GBP is the capital in company's statement on Thursday 25th June 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|