GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 25, 2020
filed on: 30th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, June 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, May 2019
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 25, 2019
filed on: 7th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 095103320004, created on April 29, 2019
filed on: 30th, April 2019
|
mortgage |
Free Download
(28 pages)
|
MR01 |
Registration of charge 095103320003, created on April 29, 2019
filed on: 30th, April 2019
|
mortgage |
Free Download
(29 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 16th, July 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 25, 2018
filed on: 28th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2016
filed on: 28th, June 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 25, 2017
filed on: 5th, April 2017
|
confirmation statement |
Free Download
(8 pages)
|
MR01 |
Registration of charge 095103320001, created on November 25, 2016
filed on: 28th, November 2016
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 095103320002, created on November 25, 2016
filed on: 28th, November 2016
|
mortgage |
Free Download
(16 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 17th, November 2016
|
resolution |
Free Download
(1 page)
|
AP01 |
On October 21, 2016 new director was appointed.
filed on: 17th, November 2016
|
officers |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, November 2016
|
capital |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 20, 2016
filed on: 1st, November 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On October 12, 2016 director's details were changed
filed on: 21st, October 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 1B Mile End London Road Bath BA1 6PT. Change occurred on October 21, 2016. Company's previous address: 11 Laura Place Bath Somerset BA2 4BL England.
filed on: 21st, October 2016
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: January 20, 2016) of a secretary
filed on: 17th, October 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from December 31, 2016 to September 30, 2016
filed on: 30th, August 2016
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 23rd, August 2016
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2016 to December 31, 2015
filed on: 4th, August 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 25, 2016
filed on: 15th, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on April 15, 2016: 20.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on October 29, 2015
filed on: 13th, November 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, March 2015
|
incorporation |
Free Download
(31 pages)
|
SH01 |
Capital declared on March 25, 2015: 20.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|