GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, December 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, December 2024
| dissolution
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 86 Elmhurst Way Carterton OX18 1EY England to 86-90 3rd Floor Paul Street London EC2A 4NE on 2024-05-28
filed on: 28th, May 2024
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, March 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2024-02-22
filed on: 23rd, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-02-28
filed on: 23rd, March 2024
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Paulton House Old Mills Paulton Bristol BS39 7SX United Kingdom to 86 Elmhurst Way Carterton OX18 1EY on 2024-02-26
filed on: 26th, February 2024
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-02-22
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2023-02-22
filed on: 6th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-02-22 director's details were changed
filed on: 6th, June 2023
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-02-28
filed on: 1st, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-22
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-02-28
filed on: 6th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-22
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-02-29
filed on: 20th, January 2021
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2020-03-11
filed on: 11th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-03-11 director's details were changed
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-03-11 director's details were changed
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-22
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-02-28
filed on: 24th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-22
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Sestini & Co Ltd Somer Valley Enterprise Park Old Mills Paulton BS39 7SX England to Paulton House Old Mills Paulton Bristol BS39 7SX on 2018-12-31
filed on: 31st, December 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-02-28
filed on: 4th, October 2018
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-07-03
filed on: 3rd, July 2018
| resolution
|
Free Download
|
NM01 |
Change of name by resolution
filed on: 3rd, July 2018
| change of name
|
Free Download
|
CERTNM |
Company name changed intepathy LIMITEDcertificate issued on 03/07/18
filed on: 3rd, July 2018
| change of name
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 2 Two Rivers Industrial Estate Station Lane Witney Oxfordshire OX28 4BH United Kingdom to C/O Sestini & Co Ltd Somer Valley Enterprise Park Old Mills Paulton BS39 7SX on 2018-06-12
filed on: 12th, June 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, May 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-02-22
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 23rd, February 2017
| incorporation
|
Free Download
(10 pages)
|