AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 30th April 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 30th April 2022
filed on: 4th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Saturday 27th August 2022 director's details were changed
filed on: 4th, September 2022
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 30th April 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 30th April 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 30th April 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 18th, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 30th April 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 30th April 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 5th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 30th April 2016 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Thetrinityinn James Street West Bath BA1 2DA England to The Trinity Inn James Street West Bath Banes BA1 2DA on Wednesday 11th May 2016
filed on: 11th, May 2016
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Thursday 31st March 2016, originally was Saturday 30th April 2016.
filed on: 7th, December 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, April 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 30th April 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|