(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 10th December 2022
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 26th, October 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 31 Silver Street Bradford-on-Avon Wiltshire BA15 1JX England to 14 Queen Square Bath BA1 2HN on Thursday 11th August 2022
filed on: 11th, August 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 10th December 2021
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 24th, February 2022
| resolution
|
Free Download
(3 pages)
|
(SH01) 126.44 GBP is the capital in company's statement on Friday 22nd October 2021
filed on: 22nd, February 2022
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 16th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 10th December 2020
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 19th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 10th December 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Combe Royal Lodge Bathwick Hill Bath BA2 6EQ England to 31 Silver Street Bradford-on-Avon Wiltshire BA15 1JX on Monday 13th May 2019
filed on: 13th, May 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 27th, April 2019
| resolution
|
Free Download
(2 pages)
|
(SH01) 115.62 GBP is the capital in company's statement on Saturday 30th March 2019
filed on: 26th, April 2019
| capital
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(4 pages)
|
(SH01) 106.95 GBP is the capital in company's statement on Sunday 25th November 2018
filed on: 3rd, January 2019
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Saturday 24th November 2018
filed on: 3rd, January 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 31st, December 2018
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 31st, December 2018
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 20th November 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 6th December 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 7.19, Paintworks Arnos Vale Bristol BS4 3EA England to Combe Royal Lodge Bathwick Hill Bath BA2 6EQ on Friday 1st September 2017
filed on: 1st, September 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 31st August 2017
filed on: 1st, September 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st October 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Combe Royal Lodge Bathwick Hill Bath BA2 6EQ England to Unit 7.19, Paintworks Arnos Vale Bristol BS4 3EA on Wednesday 8th February 2017
filed on: 8th, February 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 8th February 2017.
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 1st December 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 6th December 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 22 Wansdyke Business Centre Oldfield Lane Bath BA2 3LY England to Combe Royal Lodge Bathwick Hill Bath BA2 6EQ on Tuesday 8th November 2016
filed on: 8th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 4th, November 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, April 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 1st December 2015 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 1st April 2016
capital
|
|
(AD01) Registered office address changed from Brick House 21 Horse Street Chipping Sodbury BS37 6DA to Unit 22 Wansdyke Business Centre Oldfield Lane Bath BA2 3LY on Friday 1st April 2016
filed on: 1st, April 2016
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 1st December 2014 with full list of members
filed on: 12th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 12th December 2014
capital
|
|
(NEWINC) Company registration
filed on: 3rd, October 2014
| incorporation
|
Free Download
(24 pages)
|