(CS01) Confirmation statement with no updates 2024/01/21
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/01/31
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/01/21
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/01/31
filed on: 28th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/01/21
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/01/31
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/01/21
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 20th, October 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2020/01/21
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 27th, November 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2019/01/21
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/01/31
filed on: 29th, October 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2018/02/19 director's details were changed
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/07/01 director's details were changed
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Margarets Buildings Bath BA1 2LP on 2018/02/23 to 1 Margarets Buildings Bath Avon BA1 2LP
filed on: 23rd, February 2018
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/01/21
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018/01/21
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 67 Lee High Road London SE13 5NS England on 2018/02/19 to 1 Margarets Buildings Bath BA1 2LP
filed on: 19th, February 2018
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 19th, February 2018
| accounts
|
Free Download
(7 pages)
|
(RT01) Administrative restoration application
filed on: 19th, February 2018
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, April 2017
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, January 2016
| incorporation
|
Free Download
(36 pages)
|