(CS01) Confirmation statement with no updates Monday 16th October 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 16th October 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 16th October 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 16th October 2020
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Turleigh Croft Green Lane Turleigh Bradford on Avon BA15 2HH. Change occurred on Wednesday 28th April 2021. Company's previous address: Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB United Kingdom.
filed on: 28th, April 2021
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 14th, April 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 16th October 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 2nd October 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 2nd October 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 30th, July 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB. Change occurred on Thursday 9th March 2017. Company's previous address: 3 Northumberland Buildings Bath Somerset BA1 2JB.
filed on: 9th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 2nd October 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 12th, July 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 2nd October 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Tuesday 5th January 2016
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2015
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 11th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 2nd October 2014
filed on: 16th, December 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Friday 20th June 2014 from 29 Gay Street Bath Somerset BA1 2NT
filed on: 20th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 2nd October 2013
filed on: 18th, October 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On Friday 3rd May 2013 director's details were changed
filed on: 7th, May 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 3rd May 2013 director's details were changed
filed on: 3rd, May 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 23rd April 2013 from 8 Forester Avenue Bath Somerset BA2 6QD England
filed on: 23rd, April 2013
| address
|
Free Download
(1 page)
|
(SH01) 200.00 GBP is the capital in company's statement on Friday 30th November 2012
filed on: 30th, November 2012
| capital
|
Free Download
(3 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Friday 30th November 2012
filed on: 30th, November 2012
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 30th November 2012.
filed on: 30th, November 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 2nd, October 2012
| incorporation
|
|