(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 13, 2024
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 71 Church Road Combe Down Bath BA2 5JQ England to 33 Cambridge Road Clevedon BS21 7DN on October 9, 2023
filed on: 9th, October 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control October 4, 2023
filed on: 9th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 13, 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Isabella Mews the Avenue Combe Down Bath BA2 5EH England to 71 Church Road Combe Down Bath BA2 5JQ on March 30, 2023
filed on: 30th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 13, 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 7th, February 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 13, 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY United Kingdom to Isabella Mews the Avenue Combe Down Bath BA2 5EH on January 17, 2020
filed on: 17th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 13, 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 13, 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On November 13, 2018 director's details were changed
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 13, 2018
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 13, 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 3rd, October 2017
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period extended from January 31, 2017 to May 31, 2017
filed on: 25th, September 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 13, 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Isabella Mews the Avenue Combe Down Bath BA2 5EH United Kingdom to Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY on February 10, 2017
filed on: 10th, February 2017
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on September 21, 2016: 1.00 GBP
filed on: 7th, October 2016
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, January 2016
| incorporation
|
Free Download
(22 pages)
|
(SH01) Capital declared on January 14, 2016: 1.00 GBP
capital
|
|