GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, July 2022
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 19th, April 2022
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2021/10/25
filed on: 25th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/10/25 director's details were changed
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/10/25
filed on: 25th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/10/25
filed on: 25th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/10/25 director's details were changed
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/10/25 director's details were changed
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/10/25 director's details were changed
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/10/25. New Address: 44 Sladebrook Road Bath Somerset BA2 1LR. Previous address: Hardings Cottage Sharpstone Freshford Bath BA2 7UA England
filed on: 25th, October 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/10/25
filed on: 25th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 23rd, August 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021/06/06
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 21st, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020/06/06
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2020/05/31
filed on: 12th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/05/31 director's details were changed
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/05/31
filed on: 11th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/05/31
filed on: 11th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/05/31 director's details were changed
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/05/31 director's details were changed
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/05/31
filed on: 11th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/05/31 director's details were changed
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 9th, September 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2019/09/09. New Address: Hardings Cottage Sharpstone Freshford Bath BA2 7UA. Previous address: High Church Farm Chickwell Lane Hemington Radstock BA3 5XT England
filed on: 9th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/06/06
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/10/03. New Address: High Church Farm Chickwell Lane Hemington Radstock BA3 5XT. Previous address: Top Floor Flat, 19 Bathwick Street Bath BA2 6NY United Kingdom
filed on: 3rd, October 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 23rd, July 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018/06/06
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2018/03/31
filed on: 4th, May 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/06/06
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2017/05/31 director's details were changed
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, April 2017
| incorporation
|
Free Download
(40 pages)
|