(CS01) Confirmation statement with updates 2024/02/05
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AD02) Single Alternative Inspection Location changed from 31 Baker Street Weston-Super-Mare Somerset BS23 3AD United Kingdom at an unknown date to 121 High Street High Street Worle Weston-Super-Mare BS22 6HB
filed on: 5th, February 2024
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2024/02/05
filed on: 5th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 16th, May 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023/02/10
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2023/02/10
filed on: 10th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Charge 094479330001 satisfaction in full.
filed on: 24th, December 2022
| mortgage
|
Free Download
(1 page)
|
(AD01) Change of registered address from 31 Baker Street Weston-Super-Mare BS23 3AD England on 2022/12/02 to 121 High Street Worle Weston-Super-Mare BS22 6HB
filed on: 2nd, December 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 13th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022/02/13
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 23rd, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/02/13
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 19th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020/02/13
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 094479330001, created on 2019/11/06
filed on: 23rd, November 2019
| mortgage
|
Free Download
(13 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/02/28
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/02/13
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Suite 3 66 Meadow Street Weston-Super-Mare Avon BS23 1QN England on 2019/02/13 to 31 Baker Street Weston-Super-Mare BS23 3AD
filed on: 13th, February 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/01/04.
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/01/04
filed on: 4th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/09/04 director's details were changed
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/09/04
filed on: 4th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/02/28
filed on: 3rd, September 2018
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2018/02/19
filed on: 2nd, March 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/02/19
filed on: 2nd, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/02/19
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2017/11/28 director's details were changed
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/11/06
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/02/28
filed on: 18th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2017/07/12 director's details were changed
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/02/19
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2017/01/24
filed on: 19th, February 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/02/28
filed on: 2nd, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/19
filed on: 21st, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 500.00 GBP is the capital in company's statement on 2016/03/21
capital
|
|
(TM01) Director's appointment terminated on 2015/12/11
filed on: 19th, December 2015
| officers
|
Free Download
|
(TM01) Director's appointment terminated on 2015/12/11
filed on: 19th, December 2015
| officers
|
Free Download
|
(AD01) Change of registered address from 14 Teal Close Weston-Super-Mare Avon BS22 8XD United Kingdom on 2015/04/21 to Suite 3 66 Meadow Street Weston-Super-Mare Avon BS23 1QN
filed on: 21st, April 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, February 2015
| incorporation
|
Free Download
(10 pages)
|