(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 28th January 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Munro Brown 38 Gay Street Bath BA1 2NT England to Scots House Scots Lane Salisbury SP1 3TR on Friday 30th December 2022
filed on: 30th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 13th, April 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 28th January 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 28th January 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 24th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 28th January 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 28th January 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Sunday 29th July 2018 to Saturday 28th July 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, April 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 21st, July 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Sunday 30th July 2017 to Saturday 29th July 2017
filed on: 29th, April 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 28th January 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 28th January 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 20th, August 2016
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2015
filed on: 7th, July 2016
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Friday 31st July 2015 to Thursday 30th July 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 28th January 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from Saturday 31st January 2015 to Friday 31st July 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 31 Stallard Street Trowbridge Wiltshire BA14 9AA to C/O Munro Brown 38 Gay Street Bath BA1 2NT on Tuesday 26th May 2015
filed on: 26th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 28th January 2015 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 4th March 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 27th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 28th January 2014 with full list of members
filed on: 12th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 12th March 2014
capital
|
|
(TM01) Director appointment termination date: Tuesday 29th January 2013
filed on: 29th, January 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 29th January 2013.
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 28th, January 2013
| incorporation
|
Free Download
(18 pages)
|