GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-11-30
filed on: 7th, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-11-22
filed on: 23rd, November 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-05-11
filed on: 2nd, November 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-05-11
filed on: 2nd, November 2021
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-04-17
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-02-02
filed on: 19th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-04-17
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-01-31
filed on: 25th, November 2019
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 084949500005, created on 2019-04-26
filed on: 7th, May 2019
| mortgage
|
Free Download
(44 pages)
|
MR01 |
Registration of charge 084949500006, created on 2019-04-26
filed on: 7th, May 2019
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-17
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-01-31
filed on: 6th, February 2019
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 084949500004, created on 2018-12-11
filed on: 18th, December 2018
| mortgage
|
Free Download
(32 pages)
|
AD01 |
New registered office address 30 Brock Street Brock Street Bath BA1 2LN. Change occurred on 2018-10-08. Company's previous address: 22 Gay Street Bath BA1 2PD United Kingdom.
filed on: 8th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-04-18
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2018-05-30
filed on: 30th, May 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2017-07-31 (was 2018-01-31).
filed on: 21st, March 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-04-18
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
AD01 |
New registered office address 22 Gay Street Bath BA1 2PD. Change occurred on 2017-05-11. Company's previous address: Minerva House Lower Bristol Road Bath BA2 9ER.
filed on: 11th, May 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-04-26
filed on: 9th, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 5th, May 2017
| accounts
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 084949500002 in full
filed on: 8th, October 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 084949500003 in full
filed on: 8th, October 2016
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 15th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-18
filed on: 25th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to 2015-04-30 (was 2015-07-31).
filed on: 28th, January 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084949500003, created on 2015-06-25
filed on: 11th, July 2015
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 084949500002, created on 2015-06-25
filed on: 30th, June 2015
| mortgage
|
Free Download
(46 pages)
|
MR04 |
Satisfaction of charge 084949500001 in full
filed on: 30th, June 2015
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-18
filed on: 28th, May 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2014-11-26
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2015-01-28) of a secretary
filed on: 25th, March 2015
| officers
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 084949500001, created on 2015-02-17
filed on: 3rd, March 2015
| mortgage
|
Free Download
(46 pages)
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 28th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-18
filed on: 4th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-06-04: 3.00 GBP
capital
|
|
AP01 |
New director was appointed on 2013-07-02
filed on: 2nd, July 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, April 2013
| incorporation
|
Free Download
(22 pages)
|