(PSC01) Notification of a person with significant control 25th October 2023
filed on: 30th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 24th October 2023
filed on: 30th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 110936170002, created on 7th September 2023
filed on: 15th, September 2023
| mortgage
|
Free Download
(12 pages)
|
(MR04) Satisfaction of charge 110936170001 in full
filed on: 13th, September 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 110936170001, created on 16th June 2023
filed on: 19th, June 2023
| mortgage
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 31st December 2022
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th November 2021
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 21st, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 31st December 2021
filed on: 31st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 2nd, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 3rd December 2020
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 2nd, September 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On 7th August 2020 director's details were changed
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On 7th August 2020 secretary's details were changed
filed on: 10th, August 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 10th August 2020. New Address: Mead House the Causeway Mark Highbridge TA9 4QA. Previous address: 3 Flowers Bloom Close Berrow Burnham-on-Sea TA8 2FF England
filed on: 10th, August 2020
| address
|
Free Download
(1 page)
|
(CH01) On 7th August 2020 director's details were changed
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 20th May 2020 - the day director's appointment was terminated
filed on: 20th, May 2020
| officers
|
Free Download
(1 page)
|
(TM01) 20th May 2020 - the day director's appointment was terminated
filed on: 20th, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd December 2019
filed on: 15th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 10th, July 2019
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 1st April 2019
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st April 2019
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st January 2019
filed on: 9th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 9th January 2019
filed on: 9th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st January 2019
filed on: 9th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) 1st January 2019 - the day secretary's appointment was terminated
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st January 2019
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st January 2019
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 7th January 2019. New Address: 3 Flowers Bloom Close Berrow Burnham-on-Sea TA8 2FF. Previous address: 16 Fir Leaze Nailsea Bristol BS48 4DH United Kingdom
filed on: 7th, January 2019
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 1st January 2019
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd December 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 31st December 2018 to 31st March 2019
filed on: 5th, October 2018
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, December 2017
| incorporation
|
Free Download
(9 pages)
|