(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 11th May 2021
filed on: 2nd, November 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 11th May 2021
filed on: 2nd, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th August 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 3rd November 2020
filed on: 3rd, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 14th August 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 12th, June 2019
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on 30th April 2019
filed on: 14th, May 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 22 Gay Street Bath BA1 2PD England on 8th October 2018 to 30 Brock Street Brock Street Bath BA1 2LN
filed on: 8th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th August 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Portwall Place Portwall Lane Bristol BS1 6NA on 27th February 2018 to 22 Gay Street Bath BA1 2PD
filed on: 27th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On 12th October 2017 director's details were changed
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th August 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 12th July 2017
filed on: 8th, August 2017
| officers
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 31st January 2017 from 30th August 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th August 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 30th August 2015
filed on: 15th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 30th August 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(1 page)
|
(CH01) On 29th March 2016 director's details were changed
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 29th March 2016 director's details were changed
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 29th March 2016 director's details were changed
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Minerva House Lower Bristol Road Bath BA2 9ER on 29th March 2016 to Portwall Place Portwall Lane Bristol BS1 6NA
filed on: 29th, March 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th August 2015
filed on: 15th, September 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 15th September 2015: 3.00 GBP
capital
|
|
(AP01) New director was appointed on 10th May 2015
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, August 2014
| incorporation
|
Free Download
(33 pages)
|
(SH01) Statement of Capital on 14th August 2014: 3.00 GBP
capital
|
|