CS01 |
Confirmation statement with no updates Thursday 26th October 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Friday 31st May 2024. Originally it was Thursday 30th November 2023
filed on: 16th, October 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 26th October 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 26th October 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 26th October 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 26th October 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, February 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 26th October 2018
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR. Change occurred on Tuesday 19th February 2019. Company's previous address: Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB United Kingdom.
filed on: 19th, February 2019
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
CH01 |
On Thursday 26th April 2018 director's details were changed
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 26th October 2017
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 18th, August 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Friday 21st April 2017 director's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB. Change occurred on Thursday 9th March 2017. Company's previous address: 3 Northumberland Buildings Bath Somerset BA1 2JB.
filed on: 9th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 26th October 2016
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 26th October 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 17th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 26th October 2014
filed on: 25th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 25th, July 2014
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Sunday 30th November 2014. Originally it was Friday 31st October 2014
filed on: 15th, July 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 20th June 2014 from O'hara Wood Limited 29 Gay Street Bath Banes BA1 2NT
filed on: 20th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 26th October 2013
filed on: 29th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
20.00 GBP is the capital in company's statement on Friday 29th November 2013
capital
|
|
CH01 |
On Monday 12th November 2012 director's details were changed
filed on: 12th, November 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, October 2012
| incorporation
|
|