(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 30th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/08/12
filed on: 12th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022/08/12
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2022/01/29
filed on: 29th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 29th, January 2022
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2022/01/29
filed on: 29th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/01/29.
filed on: 29th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/01/29.
filed on: 29th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 19th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/08/12
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2021/10/22
filed on: 19th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from Loft Flat 138 Old Church Road Clevedon BS21 7XP England on 2022/01/19 to 9 Careys Close Clevedon BS21 6BA
filed on: 19th, January 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/10/22
filed on: 24th, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/02/23.
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/02/23.
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021/02/23
filed on: 26th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2021/02/23
filed on: 26th, February 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021/02/23
filed on: 26th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/02/23
filed on: 26th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from St John's House Castle Street Taunton Somerset TA1 4AY United Kingdom on 2021/02/26 to Loft Flat 138 Old Church Road Clevedon BS21 7XP
filed on: 26th, February 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2020/11/20 director's details were changed
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/11/20
filed on: 20th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 20th, August 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020/08/12
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 24th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2019/08/12
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018/08/12
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 21st, June 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2018/02/21 director's details were changed
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/08/12
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/12/31
filed on: 12th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/08/12
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Accounting period extended to 2016/12/31. Originally it was 2016/08/31
filed on: 18th, August 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, August 2015
| incorporation
|
Free Download
(20 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2015/08/13
capital
|
|