GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, January 2024
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/08/10
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 27th, January 2023
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/08/10
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 3rd, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021/08/10
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2021/06/24 director's details were changed
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/06/24
filed on: 24th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 42 Connaught Mansions Great Pulteney Street Bath BA2 4BP United Kingdom on 2021/06/24 to Flat 4 96 Sydney Place Bath BA2 6NE
filed on: 24th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 19th, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020/08/10
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2017/07/31
filed on: 12th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 9th, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019/08/10
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 15th, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018/08/10
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Flat 2 1 Park Street Bath BA1 2TA on 2018/06/11 to Flat 42 Connaught Mansions Great Pulteney Street Bath BA2 4BP
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/04/17
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 12th, January 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017/04/25
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2017/04/01.
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 24th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/25
filed on: 18th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 12th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/25
filed on: 26th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/05/26
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 23rd, January 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 15a Princess Victoria Street Bristol BS8 4BX on 2014/09/02 to Flat 2 1 Park Street Bath BA1 2TA
filed on: 2nd, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/25
filed on: 9th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/07/09
capital
|
|
NEWINC |
Company registration
filed on: 25th, April 2013
| incorporation
|
Free Download
(25 pages)
|