GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 14th, November 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, September 2023
| dissolution
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 7, 2022
filed on: 14th, November 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 11, 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 11th, October 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 5, 2022
filed on: 24th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 18, 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 7th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 25, 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 23, 2020
filed on: 23rd, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On October 19, 2020 new director was appointed.
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 22, 2020 director's details were changed
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 22, 2020 new director was appointed.
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 22, 2020 new director was appointed.
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 22, 2020 new director was appointed.
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 26, 2020 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 25, 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 4th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Flat 1 9 Walcot Buildings Bath Somerset BA1 6AD. Change occurred on November 6, 2018. Company's previous address: Flat 1 9 Walcot Buildings Flat 1 9 Walcot Buildings Bath BA1 6AD United Kingdom.
filed on: 6th, November 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 13, 2018
filed on: 13th, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 1, 2018
filed on: 1st, August 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Flat 1 9 Walcot Buildings Flat 1 9 Walcot Buildings Bath BA1 6AD. Change occurred on July 16, 2018. Company's previous address: 42 Wemberham Crescent Yatton Bristol BS49 4BE England.
filed on: 16th, July 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 1, 2018
filed on: 1st, July 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 12, 2018
filed on: 17th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On March 15, 2018 new director was appointed.
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 15, 2018 new director was appointed.
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 9, 2017
filed on: 10th, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On September 21, 2017 new director was appointed.
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On June 24, 2016 director's details were changed
filed on: 24th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to June 12, 2016
filed on: 24th, June 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On June 24, 2016 director's details were changed
filed on: 24th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 42 Wemberham Crescent Yatton Bristol BS49 4BE. Change occurred on June 24, 2016. Company's previous address: 42 Wemberham Crescent Wemberham Crescent Yatton Bristol BS49 4BE England.
filed on: 24th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 42 Wemberham Crescent Wemberham Crescent Yatton Bristol BS49 4BE. Change occurred on November 26, 2015. Company's previous address: 64 Lakewood Road Bristol BS10 5HH.
filed on: 26th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to June 12, 2015
filed on: 22nd, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2014
filed on: 10th, March 2015
| accounts
|
Free Download
(2 pages)
|
AP01 |
On July 17, 2014 new director was appointed.
filed on: 17th, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 25, 2014 director's details were changed
filed on: 25th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 25, 2014
filed on: 25th, June 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 20, 2014
filed on: 20th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On June 20, 2014 new director was appointed.
filed on: 20th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 20, 2014 new director was appointed.
filed on: 20th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to June 12, 2014
filed on: 20th, June 2014
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, June 2013
| incorporation
|
Free Download
(22 pages)
|