(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 24th Oct 2023
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Sat, 31st Dec 2022 to Fri, 30th Jun 2023
filed on: 15th, September 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th Oct 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 10th Mar 2022 director's details were changed
filed on: 24th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 20th, December 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 23rd Nov 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 23rd Nov 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 4th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 23rd Nov 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 23rd Nov 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 23rd Nov 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sat, 25th Nov 2017 director's details were changed
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 27th, November 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, November 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, October 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 19th Oct 2017. New Address: Suite 190 3 Edgar Buildings George Street Bath BA1 2FJ. Previous address: Bath Marina Brassmill Lane Bath BA1 3JT United Kingdom
filed on: 19th, October 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, February 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 23rd Nov 2016
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from Wed, 30th Nov 2016 to Sat, 31st Dec 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, February 2017
| gazette
|
Free Download
(1 page)
|
(CH01) On Fri, 2nd Dec 2016 director's details were changed
filed on: 2nd, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 2nd Dec 2016. New Address: Bath Marina Brassmill Lane Bath BA1 3JT. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
filed on: 2nd, December 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, November 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on Tue, 24th Nov 2015: 1.00 GBP
capital
|
|