(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 094498780001, created on Fri, 7th Jul 2023
filed on: 10th, July 2023
| mortgage
|
Free Download
(56 pages)
|
(CS01) Confirmation statement with no updates Mon, 20th Feb 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 20th Feb 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 27th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 20th Feb 2021
filed on: 24th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 20th Feb 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 20th Feb 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 11th Oct 2018
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 11th Oct 2018 director's details were changed
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from Wed, 28th Feb 2018 to Sat, 31st Mar 2018
filed on: 24th, June 2018
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 30th Apr 2018
filed on: 12th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 30th Apr 2018 director's details were changed
filed on: 12th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 20th Feb 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 14th Sep 2017. New Address: Yew Tree Cottage Scot Lane Chew Stoke Bristol BS40 8UW. Previous address: C/O Proactive Accountancy Limited 58 Old Mill Way Weston Village Weston Super Mare BS24 7DD England
filed on: 14th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 23rd, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 20th Feb 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 17th, September 2016
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 15th Mar 2016: 125.00 GBP
filed on: 25th, June 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 20th Feb 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 29th Feb 2016. New Address: C/O Proactive Accountancy Limited 58 Old Mill Way Weston Village Weston Super Mare BS24 7DD. Previous address: 58 Old Mill Way Weston Village Weston Super Mare BS24 7DD England
filed on: 29th, February 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, February 2015
| incorporation
|
Free Download
(7 pages)
|