GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th October 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th October 2021
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 1st May 2018 director's details were changed
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 17 Glasshouse Studios Fryern Court Road Burgate Fordingbridge Hampshire SP6 1QX England on 13th December 2021 to Ground Floor 11 Pierrepont Street Bath BA1 1LA
filed on: 13th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th October 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2019
filed on: 23rd, July 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th October 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2018
filed on: 9th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th October 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2017
filed on: 9th, July 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 25th June 2018 director's details were changed
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 25th June 2018 director's details were changed
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB United Kingdom on 13th December 2017 to 17 Glasshouse Studios Fryern Court Road Burgate Fordingbridge Hampshire SP6 1QX
filed on: 13th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th October 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 21st April 2017 director's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3 Northumberland Buildings Bath Somerset BA1 2JB on 9th March 2017 to Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB
filed on: 9th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th October 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 23rd, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th October 2015
filed on: 16th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 9th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th October 2014
filed on: 28th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th November 2014: 2.00 GBP
capital
|
|
AD01 |
Registered office address changed from O Hara Wood Accountants 29 Gay Street Bath Banes BA1 2NT on 20th June 2014
filed on: 20th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2013
filed on: 12th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th October 2013
filed on: 18th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th November 2013: 2.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st October 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th October 2012
filed on: 14th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2011
filed on: 7th, February 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th October 2011
filed on: 9th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2010
filed on: 21st, March 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th October 2010
filed on: 22nd, November 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 19th, October 2009
| incorporation
|
Free Download
(18 pages)
|