(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 14th, May 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 31st, March 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 16, 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 16, 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 16, 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 1st, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 16, 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 4 Alexander Buildings London Road Bath BA1 6AT to 4 Woodlands Park Bath BA1 7BQ on January 5, 2018
filed on: 5th, January 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 6, 2017
filed on: 6th, October 2017
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on October 6, 2017
filed on: 6th, October 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 6, 2017
filed on: 6th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP03) On October 6, 2017 - new secretary appointed
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 16, 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 16, 2016 with full list of members
filed on: 20th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 4th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 16, 2015 with full list of members
filed on: 10th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 10, 2015: 1000.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 16th, May 2014
| incorporation
|
Free Download
(28 pages)
|
(SH01) Capital declared on May 16, 2014: 1000.00 GBP
capital
|
|