GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, February 2024
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 14th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th September 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th July 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 15th July 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 28th June 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
On 24th June 2022, company appointed a new person to the position of a secretary
filed on: 28th, June 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 24th June 2022
filed on: 28th, June 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 15th May 2022
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th May 2022
filed on: 20th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 15th May 2022
filed on: 19th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 15th May 2022
filed on: 19th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th May 2022
filed on: 19th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th May 2022
filed on: 19th, May 2022
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 15th May 2022: 300.00 GBP
filed on: 19th, May 2022
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th May 2022
filed on: 19th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 7th, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th June 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 28th June 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 29th June 2020
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 19th June 2020
filed on: 19th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Arlington House Bath Street Bath BA1 1QN England on 15th September 2019 to 6 Mayfield Mews Bath BA2 3FD
filed on: 15th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th June 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 3rd May 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On 20th April 2019, company appointed a new person to the position of a secretary
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st December 2018 director's details were changed
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st December 2018
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st January 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 3rd, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th February 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th May 2017
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Bath Street Bath BA1 1QN United Kingdom on 28th April 2017 to 2 Arlington House Bath Street Bath BA1 1QN
filed on: 28th, April 2017
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 1st March 2017
filed on: 6th, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th February 2017
filed on: 6th, February 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th February 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 6th February 2017
filed on: 6th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th January 2017
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 6th January 2017
filed on: 6th, January 2017
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, December 2016
| incorporation
|
Free Download
(9 pages)
|