GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, October 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, August 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, July 2023
|
dissolution |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Friday 31st March 2023 to Wednesday 15th March 2023
filed on: 20th, April 2023
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 15th March 2023
filed on: 20th, April 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 10th March 2023
filed on: 22nd, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 21st, December 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 10th March 2022
filed on: 16th, May 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 21st, December 2021
|
accounts |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 2 Cardinal Close Bath BA2 2AE England to 47 Wedmore Park Bath BA2 1JZ on Sunday 21st March 2021
filed on: 21st, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 9th March 2021
filed on: 21st, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th March 2020
filed on: 9th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 5th, March 2020
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tuesday 25th February 2020
filed on: 2nd, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 43 Hiscocks Drive Bath BA2 3TW United Kingdom to 2 Cardinal Close Bath BA2 2AE on Thursday 13th February 2020
filed on: 13th, February 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 10th March 2019
filed on: 19th, March 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: 28th, December 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 10th March 2018
filed on: 25th, March 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: 30th, December 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 10th March 2017
filed on: 20th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 23rd, November 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to Thursday 10th March 2016 with full list of members
filed on: 14th, March 2016
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 10th, March 2015
|
incorporation |
Free Download
(7 pages)
|