GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, December 2019
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Feb 2019
filed on: 30th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Feb 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Feb 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 1st Feb 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 15th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 1st Feb 2015
filed on: 9th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 9th Mar 2015: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from Regency House 2 Wood Street Queen Square Bath Bath BA1 2JQ on Mon, 9th Mar 2015 to Studio 11B Greenway Farm Bath Road Wick Bristol BS30 5RL
filed on: 9th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 1st Feb 2014
filed on: 31st, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 31st Mar 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 13th, August 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 1st Feb 2013
filed on: 22nd, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 1st, October 2012
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Wed, 12th Sep 2012 new director was appointed.
filed on: 12th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 1st Feb 2012
filed on: 3rd, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 6th, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 1st Feb 2011
filed on: 10th, February 2011
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 28th Feb 2011 to Fri, 31st Dec 2010
filed on: 28th, April 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Thu, 4th Feb 2010 director's details were changed
filed on: 15th, February 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, February 2010
| incorporation
|
Free Download
(23 pages)
|