(CS01) Confirmation statement with no updates Sunday 24th September 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(12 pages)
|
(MA) Memorandum and Articles of Association
filed on: 8th, August 2023
| incorporation
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 31st, July 2023
| resolution
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 26th June 2023
filed on: 21st, July 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 26th June 2023.
filed on: 21st, July 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 26th June 2023
filed on: 21st, July 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 26th June 2023
filed on: 21st, July 2023
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 24th September 2022
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from St James House Mogers Drewett Llp Lower Bristol Road Bath BA2 3BH England to 11 Laura Place Bath BA2 4BL on Monday 3rd October 2022
filed on: 3rd, October 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(13 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 24th, March 2022
| accounts
|
Free Download
(13 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 24th September 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st December 2020 to Wednesday 30th December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 24 Mogers Drewett Llp 24 Queen Square Bath BA1 2HY England to St James House Mogers Drewett Llp Lower Bristol Road Bath BA2 3BH on Thursday 24th September 2020
filed on: 24th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 24th September 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 15th, September 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Wednesday 27th November 2019
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 9th, September 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Tuesday 27th November 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 16th, August 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Friday 15th December 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Friday 16th December 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wednesday 31st December 2014 director's details were changed
filed on: 8th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 31st December 2014 director's details were changed
filed on: 8th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 29th November 2016 director's details were changed
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 29th November 2016 director's details were changed
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Tuesday 29th November 2016 secretary's details were changed
filed on: 7th, December 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Morgan Solicitors 24 Queen Square Bath Avon BA1 2HY to 24 Mogers Drewett Llp 24 Queen Square Bath BA1 2HY on Thursday 13th October 2016
filed on: 13th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 12th, October 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to Wednesday 23rd December 2015, no shareholders list
filed on: 5th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st December 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Tuesday 23rd December 2014, no shareholders list
filed on: 7th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2013
filed on: 3rd, June 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to Monday 23rd December 2013, no shareholders list
filed on: 3rd, January 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to Sunday 23rd December 2012, no shareholders list
filed on: 21st, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2011
filed on: 18th, September 2012
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to Friday 23rd December 2011, no shareholders list
filed on: 9th, January 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On Saturday 1st October 2011 director's details were changed
filed on: 6th, January 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2010
filed on: 10th, October 2011
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return made up to Thursday 23rd December 2010, no shareholders list
filed on: 18th, January 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2009
filed on: 13th, October 2010
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to Wednesday 23rd December 2009, no shareholders list
filed on: 19th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 18th March 2010 director's details were changed
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 18th March 2010 director's details were changed
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 18th March 2010 director's details were changed
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 12th, February 2009
| resolution
|
Free Download
(4 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 12th, February 2009
| incorporation
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 23rd, December 2008
| incorporation
|
Free Download
(23 pages)
|