(AA) Accounts for a micro company for the period ending on 2023/05/31
filed on: 19th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/04/19
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/05/31
filed on: 23rd, February 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/04/19
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/05/31
filed on: 8th, February 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/04/19
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 9th, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/04/19
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 20th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/04/19
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 9th, January 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 3 Kingsmead Terrace 3 Kingsmead Terrace Bath BA1 1UX United Kingdom on 2018/09/05 to 3 Kingsmead Terrace Bath BA1 1UX
filed on: 5th, September 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3 Edgar Buildings Suite 8 George Street Bath BA1 2FJ on 2018/08/14 to 3 Kingsmead Terrace 3 Kingsmead Terrace Bath BA1 1UX
filed on: 14th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/04/19
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 5th, February 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017/05/16
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 9th, May 2017
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2017/01/03
filed on: 26th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/04/26.
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/05/16
filed on: 17th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 18th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/05/16
filed on: 20th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/07/20
capital
|
|
(AD01) Change of registered address from C/O G Macrae Green Park Offices James Street West Bath BA1 2BU England on 2015/07/20 to 3 Edgar Buildings Suite 8 George Street Bath BA1 2FJ
filed on: 20th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/05/31
filed on: 18th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 11 Sherman Drive Rainhill Prescot Merseyside L35 6PW on 2015/02/04 to C/O G Macrae Green Park Offices James Street West Bath BA1 2BU
filed on: 4th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/05/16
filed on: 6th, November 2014
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, September 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, September 2014
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, May 2013
| incorporation
|
Free Download
(7 pages)
|