(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tuesday 6th June 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 18th, November 2022
| accounts
|
Free Download
(10 pages)
|
(CH01) On Sunday 5th June 2022 director's details were changed
filed on: 15th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 6th June 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sunday 6th June 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 102187840003, created on Friday 18th December 2020
filed on: 4th, January 2021
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Saturday 6th June 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 6th June 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 9th, November 2018
| accounts
|
Free Download
(9 pages)
|
(PSC02) Notification of a person with significant control Tuesday 7th June 2016
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 6th June 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from Friday 30th June 2017 to Friday 31st March 2017
filed on: 17th, August 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 6th June 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On Monday 7th November 2016 secretary's details were changed
filed on: 15th, November 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 3 Bridgwater Court Oldmixon Crescent Weston-Super-Mare North Somerset BS24 9AY England to Unit 502 Park Way Worle Weston-Super-Mare BS22 6WA on Wednesday 9th November 2016
filed on: 9th, November 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 102187840002, created on Friday 2nd September 2016
filed on: 16th, September 2016
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 102187840001, created on Friday 24th June 2016
filed on: 28th, June 2016
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 7th, June 2016
| incorporation
|
Free Download
(27 pages)
|