(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, December 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th December 2022
filed on: 30th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 17th December 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 27th, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 17th December 2020
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 17th December 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 17th March 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 17th March 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 20th April 2018
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 20th April 2018 director's details were changed
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 20th April 2018. New Address: New Church Farm East Woodlands Frome Somerset BA11 5LQ. Previous address: Chatley House Norton St Philip Bath BA2 7NP United Kingdom
filed on: 20th, April 2018
| address
|
Free Download
(1 page)
|
(CH01) On 20th April 2018 director's details were changed
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 20th April 2018
filed on: 20th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 17th March 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 17th, October 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 28th June 2016. New Address: Chatley House Norton St Philip Bath BA2 7NP. Previous address: 4a Ashmead Industrial Estate Ashmead Road Keynsham Bristol BS31 1TU United Kingdom
filed on: 28th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 17th March 2016 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 17th, March 2015
| incorporation
|
Free Download
(23 pages)
|