Confirmation statement. Statement with no updates. |
2023-11-29 |
View Report |
Accounts. Accounts type dormant. |
2023-08-22 |
View Report |
Confirmation statement. Statement with updates. |
2022-11-28 |
View Report |
Officers. Officer name: Mr Cian O'mahony. Appointment date: 2022-10-28. |
2022-10-31 |
View Report |
Gazette. Gazette filings brought up to date. |
2022-10-29 |
View Report |
Accounts. Accounts type dormant. |
2022-10-28 |
View Report |
Address. Old address: The Coach House Weston Lane Bath BA1 4AA England. New address: Broockham End Mews Lansdown Bath BA1 9BZ. Change date: 2022-10-28. |
2022-10-28 |
View Report |
Officers. Officer name: Henry Jay Mizel. Termination date: 2022-10-28. |
2022-10-28 |
View Report |
Gazette. Gazette notice compulsory. |
2022-10-04 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-31 |
View Report |
Accounts. Accounts type dormant. |
2021-05-19 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-19 |
View Report |
Accounts. Accounts type dormant. |
2020-07-22 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-09 |
View Report |
Accounts. Accounts type dormant. |
2019-07-29 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-13 |
View Report |
Accounts. Accounts type dormant. |
2018-07-30 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-13 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-15 |
View Report |
Accounts. Accounts type dormant. |
2017-05-03 |
View Report |
Accounts. Accounts type dormant. |
2016-07-25 |
View Report |
Officers. Officer name: Mr Henry Jay Mizel. Appointment date: 2016-06-22. |
2016-06-28 |
View Report |
Officers. Termination date: 2016-06-20. Officer name: Sylvia Mizel. |
2016-06-23 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-23 |
View Report |
Address. Old address: Sion Hill House Sion Road Bath BA1 5SH. Change date: 2016-04-08. New address: The Coach House Weston Lane Bath BA1 4AA. |
2016-04-08 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-28 |
View Report |
Accounts. Accounts type dormant. |
2015-05-28 |
View Report |
Accounts. Accounts type dormant. |
2014-07-01 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-19 |
View Report |
Change of name. Description: Company name changed 06728007 LTD\certificate issued on 27/08/13. |
2013-08-27 |
View Report |
Address. Change date: 2013-07-11. Old address: 126 Bryantshill St George Bristol Avon BS5 8RJ. |
2013-07-11 |
View Report |
Officers. Officer name: Ms Sylvia Mizel. |
2013-07-11 |
View Report |
Officers. Officer name: Sean O'mahony. |
2013-07-11 |
View Report |
Accounts. Accounts type dormant. |
2013-07-11 |
View Report |
Accounts. Accounts type dormant. |
2013-07-11 |
View Report |
Accounts. Accounts type dormant. |
2013-07-11 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-11 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-11 |
View Report |
Annual return. With made up date. |
2013-07-11 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-11 |
View Report |
Restoration. Administrative restoration company. |
2013-07-11 |
View Report |
Gazette. Gazette dissolved compulsary. |
2012-02-14 |
View Report |
Gazette. Gazette notice compulsary. |
2011-11-01 |
View Report |
Annual return. With made up date full list shareholders. |
2010-05-27 |
View Report |
Accounts. Accounts type dormant. |
2010-02-11 |
View Report |
Incorporation. Incorporation company. |
2008-10-20 |
View Report |