(CS01) Confirmation statement with no updates Sunday 25th February 2024
filed on: 1st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 25th February 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 8th, September 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Friday 25th February 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control Thursday 13th May 2021
filed on: 20th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 25th February 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 1st February 2021
filed on: 3rd, February 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 25th February 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, May 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 25th February 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, May 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from The Counting House Church Farm Business Park Corston Bath BA2 9AP United Kingdom to Unit 12 Old Mills Industrial Estate Paulton Bristol BS39 7SU on Monday 23rd April 2018
filed on: 23rd, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 25th February 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Saturday 25th February 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to Friday 30th June 2017. Originally it was Tuesday 28th February 2017
filed on: 25th, January 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, February 2016
| incorporation
|
Free Download
(24 pages)
|