(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 18th, December 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/04/14
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CAP-SS) Solvency Statement dated 06/12/22
filed on: 8th, December 2022
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 8th, December 2022
| resolution
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 8th, December 2022
| capital
|
Free Download
(1 page)
|
(SH19) 10.00 GBP is the capital in company's statement on 2022/12/08
filed on: 8th, December 2022
| capital
|
Free Download
(5 pages)
|
(MR04) Charge 095421660002 satisfaction in full.
filed on: 5th, December 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 2nd, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/04/14
filed on: 18th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 16th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/04/14
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/03/31
filed on: 5th, January 2021
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 095421660002, created on 2020/07/15
filed on: 20th, July 2020
| mortgage
|
Free Download
(14 pages)
|
(MR04) Charge 095421660001 satisfaction in full.
filed on: 3rd, June 2020
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 095421660001
filed on: 1st, June 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/04/14
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/03/31
filed on: 11th, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/04/14
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/03/31
filed on: 23rd, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/04/14
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 18th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017/04/14
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/03/31
filed on: 23rd, December 2016
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/14
filed on: 12th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Main Farmhouse Priston Mill Priston Bath BA2 9EQ United Kingdom on 2016/04/27 to Coombe Lodge the Coombe Blagdon Bristol BS40 7RE
filed on: 27th, April 2016
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2016/04/05
filed on: 21st, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/04/05.
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2016/04/05
filed on: 21st, April 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2016/04/05
filed on: 21st, April 2016
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 095421660001, created on 2016/04/05
filed on: 7th, April 2016
| mortgage
|
Free Download
(32 pages)
|
(AA01) Previous accounting period shortened to 2016/03/31
filed on: 5th, April 2016
| accounts
|
Free Download
(1 page)
|
(SH01) 20.00 GBP is the capital in company's statement on 2015/05/01
filed on: 19th, May 2015
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 19th, May 2015
| resolution
|
Free Download
|
(NEWINC) Company registration
filed on: 14th, April 2015
| incorporation
|
Free Download
(24 pages)
|