DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, September 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st June 2023
filed on: 17th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 30th, March 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st June 2022
filed on: 6th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 27th, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 1st June 2021
filed on: 8th, June 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 25th, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st June 2020
filed on: 1st, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 1st, June 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th June 2019
filed on: 6th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC03 |
Notification of a person with significant control 6th June 2016
filed on: 7th, April 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th June 2018
filed on: 6th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 13th, May 2018
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from PO Box BA11 2HG 102 Wyville Road Wyville Road Bath Rd Frome Somerset BA11 2BT United Kingdom on 13th May 2018 to PO Box BA112BT 102 Wyville Road Wyville Poad Frome BA11 2BT
filed on: 13th, May 2018
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, September 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th June 2017
filed on: 4th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2017
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2016
filed on: 12th, June 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 154 Edgar Buildings George Street Bath BA1 2FG United Kingdom on 12th June 2017 to PO Box BA11 2HG 102 Wyville Road Wyville Road Bath Rd Frome Somerset BA11 2BT
filed on: 12th, June 2017
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 6th June 2016
filed on: 6th, June 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 145-157 st John Street London EC1V 4PW on 6th June 2016 to Suite 154 Edgar Buildings George Street Bath BA1 2FG
filed on: 6th, June 2016
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2015
filed on: 2nd, January 2016
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, June 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 6th June 2015
filed on: 20th, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th June 2015: 1.00 GBP
|
capital |
|
AA |
Micro company accounts made up to 30th June 2014
filed on: 20th, June 2015
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, June 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 6th June 2014
filed on: 22nd, June 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd June 2014: 1.00 GBP
|
capital |
|
CERTNM |
Company name changed today's interim manager LTDcertificate issued on 09/09/13
filed on: 9th, September 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 6th September 2013
|
change of name |
|
NM01 |
Change of name by resolution
|
change of name |
|
NEWINC |
Incorporation
filed on: 6th, June 2013
|
incorporation |
Free Download
(7 pages)
|