DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 2nd April 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 2nd April 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 2nd April 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Friday 31st March 2017
filed on: 21st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 31st March 2017
filed on: 21st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 22nd July 2020
filed on: 21st, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 22nd July 2020
filed on: 21st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 30 Brock Street Brock Street Bath BA1 2LN England to 39 Gay Street Bath BA1 2NT on Wednesday 14th October 2020
filed on: 14th, October 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 20th July 2020
filed on: 14th, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 2nd April 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 095244390006, created on Tuesday 26th November 2019
filed on: 28th, November 2019
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 095244390005, created on Tuesday 26th November 2019
filed on: 28th, November 2019
| mortgage
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd April 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 22 Gay Street Bath BA1 2PD England to 30 Brock Street Brock Street Bath BA1 2LN on Monday 8th October 2018
filed on: 8th, October 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Monday 30th April 2018 to Wednesday 31st January 2018
filed on: 4th, July 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 2nd April 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 01 Queen Square Bath BA1 2HA England to 22 Gay Street Bath BA1 2PD on Tuesday 17th April 2018
filed on: 17th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 2nd April 2017
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Monday 10th October 2016
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Charge 095244390001 satisfaction in full.
filed on: 12th, May 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 095244390002 satisfaction in full.
filed on: 12th, May 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 095244390003, created on Friday 5th May 2017
filed on: 10th, May 2017
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 095244390004, created on Friday 5th May 2017
filed on: 10th, May 2017
| mortgage
|
Free Download
(39 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 2nd April 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 7th June 2016
capital
|
|
MR01 |
Registration of charge 095244390002, created on Wednesday 15th July 2015
filed on: 21st, July 2015
| mortgage
|
Free Download
(44 pages)
|
MR01 |
Registration of charge 095244390001, created on Wednesday 15th July 2015
filed on: 21st, July 2015
| mortgage
|
Free Download
(44 pages)
|
NEWINC |
Company registration
filed on: 2nd, April 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 2nd April 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|