Gazette. Gazette dissolved liquidation. |
2021-10-15 |
View Report |
Insolvency. Liquidation voluntary members return of final meeting. |
2021-07-15 |
View Report |
Insolvency. Brought down date: 2021-01-30. |
2021-03-29 |
View Report |
Address. New address: 14 Queen Square Bath BA1 2HN. Change date: 2020-02-07. Old address: Wormecliffe House Wormcliffe Lane Kingsdown Corsham Wiltshire SN13 8AR. |
2020-02-07 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2020-02-06 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2020-02-06 |
View Report |
Resolution. Description: Resolutions. |
2020-02-06 |
View Report |
Mortgage. Charge number: 086062400001. |
2020-01-29 |
View Report |
Confirmation statement. Statement with updates. |
2020-01-16 |
View Report |
Mortgage. Charge number: 086062400001. Charge creation date: 2019-05-24. |
2019-05-24 |
View Report |
Confirmation statement. Statement with updates. |
2019-01-29 |
View Report |
Accounts. Accounts type total exemption full. |
2019-01-22 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-12 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-12 |
View Report |
Officers. Officer name: Ms Susan Beverley Smyth. Appointment date: 2017-11-24. |
2017-11-27 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-21 |
View Report |
Accounts. Accounts type total exemption small. |
2017-04-25 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-26 |
View Report |
Accounts. Accounts type total exemption small. |
2016-04-29 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-04 |
View Report |
Accounts. Accounts type total exemption small. |
2015-04-05 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-29 |
View Report |
Incorporation. Incorporation company. |
2013-07-11 |
View Report |