(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, March 2024
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from October 28, 2022 to October 27, 2022
filed on: 28th, October 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 9, 2023
filed on: 28th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from October 29, 2022 to October 28, 2022
filed on: 29th, July 2023
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 10th, January 2023
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 9, 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 9, 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 29th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates October 9, 2020
filed on: 29th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 29th, November 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 30th, January 2020
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting reference period shortened from October 30, 2018 to October 29, 2018
filed on: 30th, October 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 9, 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from October 31, 2018 to October 30, 2018
filed on: 7th, August 2019
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Ground Floor 11 Pierrepoint Street Bath BA1 1LA. Change occurred on August 5, 2019. Company's previous address: 119 Alexandra Road St. Austell PL25 4QL England.
filed on: 5th, August 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 9, 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 119 Alexandra Road St. Austell PL25 4QL. Change occurred on August 29, 2018. Company's previous address: 38a the Brow Bath BA2 1EA England.
filed on: 29th, August 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 22nd, August 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 38a the Brow Bath BA2 1EA. Change occurred on April 25, 2018. Company's previous address: 244 Haycombe Drive Bath BA2 1PR United Kingdom.
filed on: 25th, April 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 25, 2018
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 25, 2018 director's details were changed
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 9, 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, October 2016
| incorporation
|
Free Download
(37 pages)
|