GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 30th Sep 2022
filed on: 30th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 8th, January 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, December 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, December 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 27th Nov 2021
filed on: 8th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 29th, September 2021
|
accounts |
Free Download
(8 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Jul 2021
filed on: 16th, March 2021
|
accounts |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 16th, February 2021
|
capital |
Free Download
(2 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Fri, 28th Feb 2020 - 200.00 GBP
filed on: 2nd, February 2021
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 27th Nov 2020
filed on: 7th, December 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 15th, October 2020
|
accounts |
Free Download
(9 pages)
|
AD01 |
Change of registered address from 1 Widcombe Parade Bath BA2 4JT England on Mon, 15th Jun 2020 to 16 Westmead Gardens Weston Bath BA1 4EZ
filed on: 15th, June 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 28th Feb 2020
filed on: 20th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 28th Feb 2020
filed on: 20th, April 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 28th Feb 2020
filed on: 20th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 14th, April 2020
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 28th Feb 2020
filed on: 8th, April 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 27th Nov 2019
filed on: 18th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 4th, June 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 18th Dec 2018
filed on: 18th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th Oct 2018
filed on: 9th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 29th, March 2018
|
accounts |
Free Download
(7 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 11th, October 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th Oct 2017
filed on: 9th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 25th, September 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 10th Oct 2016
filed on: 18th, October 2016
|
confirmation statement |
Free Download
(7 pages)
|
CH01 |
On Sun, 16th Oct 2016 director's details were changed
filed on: 18th, October 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 18th Oct 2016 director's details were changed
filed on: 18th, October 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sun, 16th Oct 2016 director's details were changed
filed on: 18th, October 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 13th, July 2016
|
accounts |
Free Download
|
AD01 |
Change of registered address from Touchwood House South Lea Road Bath BA1 3RW on Mon, 2nd May 2016 to 1 Widcombe Parade Bath BA2 4JT
filed on: 2nd, May 2016
|
address |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Sun, 31st Jan 2016 from Sat, 31st Oct 2015
filed on: 24th, February 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 10th Oct 2015
filed on: 7th, November 2015
|
annual return |
Free Download
(5 pages)
|
AP01 |
On Tue, 10th Feb 2015 new director was appointed.
filed on: 30th, October 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 10th Feb 2015: 300.00 GBP
filed on: 2nd, March 2015
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 27th, February 2015
|
resolution |
|
CH01 |
On Fri, 10th Oct 2014 director's details were changed
filed on: 13th, October 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, October 2014
|
incorporation |
Free Download
(32 pages)
|
SH01 |
Capital declared on Fri, 10th Oct 2014: 200.00 GBP
|
capital |
|