(AA) Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 6th April 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 6th, April 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 5th June 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 8th, February 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 26th July 2021
filed on: 30th, July 2021
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 27th, July 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 27th, July 2021
| incorporation
|
Free Download
(18 pages)
|
(MA) Memorandum and Articles of Association
filed on: 27th, July 2021
| incorporation
|
Free Download
(18 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 27th, July 2021
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 27th, July 2021
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 27th, July 2021
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 5th June 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Fairfield House West Hill Ottery St. Mary EX11 1UB England to Flat 1 133 Newbridge Road Newbridge Road Bath BA1 3HB on Monday 14th June 2021
filed on: 14th, June 2021
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 14th June 2021.
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 25th, August 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 5th June 2020
filed on: 13th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(8 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 13th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 6th June 2019
filed on: 6th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 5th June 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Moore Lower Broad Oak Road West Hill Ottery St. Mary EX11 1UF England to Fairfield House West Hill Ottery St. Mary EX11 1UB on Tuesday 9th October 2018
filed on: 9th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 5th June 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 12th March 2018
filed on: 12th, March 2018
| officers
|
Free Download
|
(AA) Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Chestnut Cottage South Stoke Bath BA2 7DL England to The Moore Lower Broad Oak Road West Hill Ottery St. Mary EX11 1UF on Tuesday 6th February 2018
filed on: 6th, February 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 6th February 2018.
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 4th August 2017
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Milsom Street Bath BA1 1DA United Kingdom to Chestnut Cottage South Stoke Bath BA2 7DL on Wednesday 19th July 2017
filed on: 19th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 5th June 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 6th, June 2016
| incorporation
|
Free Download
(22 pages)
|