(CS01) Confirmation statement with updates July 15, 2023
filed on: 30th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control July 16, 2023
filed on: 29th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 14, 2023
filed on: 29th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 14, 2023
filed on: 29th, July 2023
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 15, 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(2 pages)
|
(AP01) On April 25, 2022 new director was appointed.
filed on: 26th, April 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 15, 2021
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 15 Greville Road Clutton Bristol BS39 5EN. Change occurred on November 29, 2021. Company's previous address: Milking Parlour Church Farm Close Priston Bath BA2 9EF England.
filed on: 29th, November 2021
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, July 2021
| gazette
|
Free Download
|
(AA) Dormant company accounts made up to July 31, 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
|
(AD01) New registered office address Milking Parlour Church Farm Close Priston Bath BA2 9EF. Change occurred on March 11, 2021. Company's previous address: 15 Greville Road Clutton Bristol BS39 5EN England.
filed on: 11th, March 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 15 Greville Road Clutton Bristol BS39 5EN. Change occurred on February 23, 2021. Company's previous address: Milking Parlour Church Farm Close Priston Bath BA2 9EF England.
filed on: 23rd, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 15, 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control January 2, 2020
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address Milking Parlour Church Farm Close Priston Bath BA2 9EF. Change occurred on May 20, 2020. Company's previous address: 97a Dundry Lane Dundry Bristol BS41 8JE England.
filed on: 20th, May 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 2, 2020
filed on: 19th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2019
filed on: 18th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 15, 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on July 20, 2019
filed on: 29th, July 2019
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: July 20, 2019) of a secretary
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 15, 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 97a Dundry Lane Dundry Bristol BS41 8JE. Change occurred on November 30, 2018. Company's previous address: Timsbury Workshop Estate Hayeswood Road Timsbury Bath BA2 0HQ England.
filed on: 30th, November 2018
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, October 2018
| gazette
|
Free Download
(1 page)
|
(AP01) On May 29, 2018 new director was appointed.
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2017
filed on: 15th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Timsbury Workshop Estate Hayeswood Road Timsbury Bath BA2 0HQ. Change occurred on April 15, 2018. Company's previous address: The House Kelston Park Kelston Bath BA1 9AE England.
filed on: 15th, April 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address The House Kelston Park Kelston Bath BA1 9AE. Change occurred on November 9, 2017. Company's previous address: Paulton House, Old Mills Paulton Bristol BS39 7SX United Kingdom.
filed on: 9th, November 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 31, 2017
filed on: 9th, November 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 15, 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, July 2016
| incorporation
|
Free Download
|
(SH01) Capital declared on July 16, 2016: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|