(AA) Dormant company accounts made up to March 31, 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 28, 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 28, 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 28, 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 28, 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 28, 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 28, 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 10, 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 28, 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Strattons House Strattons Walk Melksham Wiltshire SN12 6JL United Kingdom to Strattons House Strattons Walk Melksham Wiltshire SN12 6JL on May 9, 2017
filed on: 9th, May 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3 Northumberland Buildings Bath Somerset BA1 2JB to Strattons House Strattons Walk Melksham Wiltshire SN12 6JL on March 13, 2017
filed on: 13th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 28, 2016 with full list of members
filed on: 28th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 28, 2016: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 28, 2015 with full list of members
filed on: 17th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 17, 2015: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, December 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 28, 2014 with full list of members
filed on: 18th, December 2014
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, October 2014
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 20, 2014. Old Address: 29 Gay Street Bath BA1 2NT
filed on: 20th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 8th, December 2013
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, December 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 28, 2013 with full list of members
filed on: 4th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 4, 2013: 2.00 GBP
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, October 2013
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from June 30, 2012 to March 31, 2012
filed on: 13th, December 2012
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2012
filed on: 13th, December 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 28, 2012 with full list of members
filed on: 15th, August 2012
| annual return
|
Free Download
(4 pages)
|
(CH03) On March 31, 2012 secretary's details were changed
filed on: 15th, August 2012
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 28, 2011 with full list of members
filed on: 26th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to June 30, 2010
filed on: 24th, January 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 28, 2010 with full list of members
filed on: 2nd, August 2010
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return made up to September 15, 2009
filed on: 15th, September 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2009
filed on: 11th, September 2009
| accounts
|
Free Download
(3 pages)
|
(287) Registered office changed on 04/06/2009 from thring townsend midland bridge bath BA1 2HQ
filed on: 4th, June 2009
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2007
filed on: 25th, September 2008
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2008
filed on: 25th, September 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to July 4, 2008
filed on: 4th, July 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to July 25, 2007
filed on: 25th, July 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 25/07/07 from: midland bridge bath BA1 2HQ
filed on: 25th, July 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to July 25, 2007
filed on: 25th, July 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 25/07/07 from: midland bridge bath BA1 2HQ
filed on: 25th, July 2007
| address
|
Free Download
(1 page)
|
(288a) On February 22, 2007 New secretary appointed
filed on: 22nd, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On February 22, 2007 New secretary appointed
filed on: 22nd, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On January 30, 2007 New director appointed
filed on: 30th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On January 30, 2007 New director appointed
filed on: 30th, January 2007
| officers
|
Free Download
(2 pages)
|
(288b) On June 28, 2006 Director resigned
filed on: 28th, June 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, June 2006
| incorporation
|
Free Download
(13 pages)
|
(288b) On June 28, 2006 Director resigned
filed on: 28th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On June 28, 2006 Secretary resigned
filed on: 28th, June 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, June 2006
| incorporation
|
Free Download
(13 pages)
|
(288b) On June 28, 2006 Secretary resigned
filed on: 28th, June 2006
| officers
|
Free Download
(1 page)
|