(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, May 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th February 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 29th September 2018
filed on: 16th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, May 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 29th September 2018. New Address: 4 Beau Street Bath BA1 1QY. Previous address: 28 Brock Street Bath BA1 2LN
filed on: 29th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 20th February 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates 20th February 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 11th January 2017 - the day director's appointment was terminated
filed on: 8th, February 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 25th September 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA01) Current accounting period extended from 30th September 2016 to 31st December 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 25th September 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, December 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 25th September 2014 with full list of members
filed on: 11th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 3 Chapel Row Queen Square Bath BA1 1HN United Kingdom on 17th December 2013
filed on: 17th, December 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, September 2013
| incorporation
|
|