AA |
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 8th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2023/05/04
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 30th, November 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022/05/14
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 24th, November 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/14
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/14
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/02/29
filed on: 10th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/14
filed on: 14th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 11th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/04
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/02/28
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, July 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/02/04
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, April 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 5th, December 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/29
filed on: 5th, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/02/04
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from The Garden Flat 2 Kensington Place Bath BA1 6AW United Kingdom on 2017/04/04 to 20 st. James's Parade Bath BA1 1UL
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, February 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, June 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/04
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, February 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
90.00 GBP is the capital in company's statement on 2015/02/04
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|