GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, November 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, November 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st September 2021
filed on: 13th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 23rd, November 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st September 2020
filed on: 5th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 21st, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st September 2019
filed on: 13th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 31st, October 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 1st September 2018
filed on: 11th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 1st, November 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 1st September 2017
filed on: 13th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 4th, November 2016
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 1st September 2016
filed on: 12th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Address change date: 12th September 2016. New Address: 30 Cross Street Brighouse HD6 4BD. Previous address: 35 st. Kingsmark Avenue Chepstow Gwent NP16 5LY
filed on: 12th, September 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 13th, November 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 1st September 2015 with full list of members
filed on: 28th, September 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 25th, November 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 1st September 2014 with full list of members
filed on: 28th, September 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 27th, November 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 1st September 2013 with full list of members
filed on: 16th, September 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 4th, December 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 1st September 2012 with full list of members
filed on: 25th, September 2012
|
annual return |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, January 2012
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, January 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st September 2011 with full list of members
filed on: 8th, January 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Building 11 M E W S Business Park Mitcheldean Gloucestershire GL17 0SN United Kingdom on 8th January 2012
filed on: 8th, January 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 4th, January 2012
|
accounts |
Free Download
(4 pages)
|
CERTNM |
Company name changed panache bathrooms LIMITEDcertificate issued on 02/08/11
filed on: 2nd, August 2011
|
change of name |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 23rd, November 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 1st September 2010 with full list of members
filed on: 23rd, October 2010
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 1st August 2010 director's details were changed
filed on: 23rd, October 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 7 Building 11 the Mews Mitcheldean Gloucestershire GL17 0SL on 23rd October 2010
filed on: 23rd, October 2010
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 1st, December 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return up to 3rd September 2009 with shareholders record
filed on: 3rd, September 2009
|
annual return |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 20th, October 2008
|
officers |
Free Download
(1 page)
|
288b |
On 8th October 2008 Appointment terminated secretary
filed on: 8th, October 2008
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/09/2009 to 31/03/2009
filed on: 10th, September 2008
|
accounts |
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 4th, September 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, September 2008
|
incorporation |
Free Download
(15 pages)
|