Advanced company searchLink opens in new window

SMALL BUSINESS FOCUS

Company number 07341023

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
09 May 2022 AA Total exemption full accounts made up to 31 August 2021
28 Sep 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
24 May 2021 AA Total exemption full accounts made up to 31 August 2020
26 Oct 2020 AA Total exemption full accounts made up to 31 August 2019
23 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with no updates
23 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
12 Jun 2019 AA Unaudited abridged accounts made up to 31 August 2018
14 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
14 Aug 2018 AP01 Appointment of Mr David Dixon as a director on 26 March 2018
28 May 2018 AA Unaudited abridged accounts made up to 31 August 2017
15 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with no updates
15 Aug 2017 AD01 Registered office address changed from 18 18 Lincott View Peasedown St. John Bath BA2 8JT England to 18 Lincott View Peasedown St. John Bath BA2 8JT on 15 August 2017
15 Aug 2017 TM01 Termination of appointment of Alexander Robert Schlesinger as a director on 8 May 2017
15 Aug 2017 AP03 Appointment of Mr Sam Christopher George as a secretary on 8 May 2017
19 Jul 2017 AD01 Registered office address changed from 16 Walcot Buildings Bath BA1 6AD to 18 18 Lincott View Peasedown St. John Bath BA2 8JT on 19 July 2017
19 Jul 2017 PSC07 Cessation of Alexander Robert Schlesinger as a person with significant control on 8 May 2017
23 May 2017 AA Micro company accounts made up to 31 August 2016
10 Sep 2016 CS01 Confirmation statement made on 10 August 2016 with updates
27 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
26 Sep 2015 AR01 Annual return made up to 10 August 2015 no member list
26 Sep 2015 TM01 Termination of appointment of Richard Timothy Chapman as a director on 31 August 2014
26 Sep 2015 TM01 Termination of appointment of Richard Timothy Chapman as a director on 31 August 2014
31 May 2015 AA Total exemption small company accounts made up to 31 August 2014