GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, June 2023
| dissolution
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 076816600003 in full
filed on: 6th, June 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 076816600006 in full
filed on: 25th, May 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 076816600005 in full
filed on: 25th, May 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 076816600001 in full
filed on: 23rd, May 2023
| mortgage
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2023-06-30 to 2023-03-31
filed on: 14th, April 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2023-03-31
filed on: 14th, April 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 12th, April 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-24
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 26th, August 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 26th, August 2022
| accounts
|
Free Download
(4 pages)
|
RT01 |
Administrative restoration application
filed on: 26th, August 2022
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-06-24
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-24
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 31st, March 2020
| accounts
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 076816600002 in full
filed on: 30th, March 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 076816600006, created on 2019-06-28
filed on: 9th, July 2019
| mortgage
|
Free Download
(40 pages)
|
MR04 |
Satisfaction of charge 076816600004 in full
filed on: 9th, July 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 076816600005, created on 2019-06-28
filed on: 8th, July 2019
| mortgage
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 076816600004, created on 2019-06-28
filed on: 8th, July 2019
| mortgage
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-24
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 29th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-24
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 28th, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-06-24
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2017-06-27
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 4th, April 2017
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 076816600003, created on 2017-03-14
filed on: 15th, March 2017
| mortgage
|
Free Download
(46 pages)
|
MR01 |
Registration of charge 076816600002, created on 2017-03-03
filed on: 9th, March 2017
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 076816600001, created on 2017-01-04
filed on: 6th, January 2017
| mortgage
|
Free Download
(5 pages)
|
AD01 |
New registered office address 7-9 North Parade Buildings Bath BA1 1NS. Change occurred on 2016-12-22. Company's previous address: Charlcombe Manor, Charlcombe Lane, Bath BA1 8DS.
filed on: 22nd, December 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-10-06
filed on: 19th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-09-20
filed on: 8th, October 2016
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-24
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-07-07: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 11th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-24
filed on: 27th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-07-27: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 28th, April 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Charlcombe Manor, Charlcombe Lane, Bath BA1 8DS. Change occurred on 2014-09-05. Company's previous address: 16 Argyle Street Bath BA2 4BQ.
filed on: 5th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-24
filed on: 28th, July 2014
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, July 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, July 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 25th, June 2014
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 11th, October 2013
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2013-09-20
filed on: 20th, September 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-09-20
filed on: 20th, September 2013
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, July 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-24
filed on: 19th, July 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, June 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-24
filed on: 30th, July 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 24th, June 2011
| incorporation
|
Free Download
(22 pages)
|