GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 30th Sep 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 21st Sep 2020
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Sep 2019
filed on: 4th, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 21st Sep 2019
filed on: 13th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 21st Sep 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 21st Sep 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(3 pages)
|
CH03 |
On Fri, 21st Apr 2017 secretary's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 21st Apr 2017 director's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 21st Apr 2017 director's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 21st Apr 2017 secretary's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 21st Apr 2017 director's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 21st Apr 2017 secretary's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 21st Sep 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 21st Sep 2015
filed on: 23rd, October 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 17th, June 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3 Northumberland Buildings Bath Somerset BA1 2JB on Wed, 5th Nov 2014 to 26 Grenville Avenue Locking Weston Super Mare Somerset BS24 8AR
filed on: 5th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 21st Sep 2014
filed on: 13th, October 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 20th Jun 2014. Old Address: 29 Gay Street Bath Bath and North East Somerset BA1 2NT
filed on: 20th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 21st Sep 2013
filed on: 4th, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 4th Oct 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 11th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 21st Sep 2012
filed on: 9th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 11th, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 21st Sep 2011
filed on: 21st, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 6th, June 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 15th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 21st Sep 2010
filed on: 15th, October 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2009
filed on: 28th, June 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 22nd Apr 2010. Old Address: 98 Crane Street Salisbury Wiltshire SP1 2QD
filed on: 22nd, April 2010
| address
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Thu, 24th Sep 2009 with complete member list
filed on: 24th, September 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2008
filed on: 30th, June 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Mon, 22nd Sep 2008 with complete member list
filed on: 22nd, September 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2007
filed on: 10th, June 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Mon, 22nd Oct 2007 with complete member list
filed on: 22nd, October 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Mon, 22nd Oct 2007 with complete member list
filed on: 22nd, October 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On Mon, 29th Jan 2007 New secretary appointed;new director appointed
filed on: 29th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 29th Jan 2007 New secretary appointed;new director appointed
filed on: 29th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 15th Jan 2007 New director appointed
filed on: 15th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 15th Jan 2007 New director appointed
filed on: 15th, January 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 28th Sep 2006 Director resigned
filed on: 28th, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 28th Sep 2006 Secretary resigned
filed on: 28th, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 28th Sep 2006 Director resigned
filed on: 28th, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 28th Sep 2006 Secretary resigned
filed on: 28th, September 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, September 2006
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, September 2006
| incorporation
|
Free Download
(18 pages)
|