(CS01) Confirmation statement with no updates Tue, 6th Feb 2024
filed on: 26th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 24th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th Feb 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 10th Oct 2022
filed on: 26th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 26th, December 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Unit Nu3, Bw Estate Oldmixon Crescent Weston-Super-Mare BS24 9BA England on Fri, 13th May 2022 to 11 Monington Road Glastonbury Somerset BA6 8HE
filed on: 13th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sun, 10th Oct 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from The Hive Beaufighter Road Weston-Super-Mare BS24 8EE England on Thu, 1st Jul 2021 to Unit Nu3, Bw Estate Oldmixon Crescent Weston-Super-Mare BS24 9BA
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sat, 10th Oct 2020
filed on: 20th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Unit Nu10 Bw Estate Oldmixon Crescent Weston-Super-Mare BS24 9BA England on Sun, 22nd Mar 2020 to The Hive Beaufighter Road Weston-Super-Mare BS24 8EE
filed on: 22nd, March 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On Thu, 12th Dec 2019 director's details were changed
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 12th Dec 2019
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 12th Dec 2019
filed on: 16th, December 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 12th Dec 2019
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Thu, 12th Dec 2019 new director was appointed.
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 10th Oct 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 11 Egret Drive Yatton Bristol BS49 4FN England on Fri, 1st Feb 2019 to Unit Nu10 Bw Estate Oldmixon Crescent Weston-Super-Mare BS24 9BA
filed on: 1st, February 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 29th, December 2018
| accounts
|
Free Download
|
(AD01) Change of registered address from Unit 20 Bw Estate Oldmixon Crescent Weston-Super-Mare BS24 9BA England on Sat, 29th Dec 2018 to 11 Egret Drive Yatton Bristol BS49 4FN
filed on: 29th, December 2018
| address
|
Free Download
|
(CS01) Confirmation statement with no updates Wed, 10th Oct 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 13 Bw Estate Oldmixon Crescent Weston-Super-Mare Somerset BS24 9BA England on Mon, 7th May 2018 to Unit 20 Bw Estate Oldmixon Crescent Weston-Super-Mare BS24 9BA
filed on: 7th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Suite 9, Second Floor, Main Wing Badger House Oldmixon Crescent Weston-Super-Mare Somerset BS24 9AY England on Fri, 3rd Nov 2017 to Unit 13 Bw Estate Oldmixon Crescent Weston-Super-Mare Somerset BS24 9BA
filed on: 3rd, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 10th Oct 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Suite 9, Badger House Oldmixon Crescent Weston-Super-Mare Somerset BS24 9AY England on Fri, 6th Oct 2017 to Suite 9, Second Floor, Main Wing Badger House Oldmixon Crescent Weston-Super-Mare Somerset BS24 9AY
filed on: 6th, October 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Pure Offices Pastures Avenue St. Georges Weston-Super-Mare Somerset BS22 7SB on Thu, 5th Oct 2017 to Suite 9, Badger House Oldmixon Crescent Weston-Super-Mare Somerset BS24 9AY
filed on: 5th, October 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, March 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 5th, March 2017
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Sat, 29th Oct 2016
filed on: 4th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 29th Oct 2015
filed on: 19th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 61 Walford Avenue St. Georges Weston-Super-Mare North Somerset BS22 7RD on Tue, 30th Dec 2014 to Pure Offices Pastures Avenue St. Georges Weston-Super-Mare Somerset BS22 7SB
filed on: 30th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 29th Oct 2014
filed on: 9th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 11th, July 2014
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 28th Oct 2013
filed on: 10th, July 2014
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to Mon, 31st Mar 2014
filed on: 12th, June 2014
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Thu, 17th Apr 2014
filed on: 17th, April 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 29th Oct 2013
filed on: 2nd, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sat, 2nd Nov 2013: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on Thu, 11th Apr 2013. Old Address: 5 Crantock Road Yate BS37 4DA England
filed on: 11th, April 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, October 2012
| incorporation
|
Free Download
(8 pages)
|