(CS01) Confirmation statement with no updates January 30, 2024
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 20th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 30, 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 57 Beach Road Flat 29, Promenade House 57 Beach Road Weston Super Mare N/a BS23 4AP United Kingdom to Flat 29 Promenade House 57 Beach Road Weston-Super-Mare BS23 4AP on February 9, 2023
filed on: 9th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2022
filed on: 19th, October 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 41 Beach Road Weston-Super-Mare North Somerset BS23 1BQ England to 57 Beach Road Flat 29, Promenade House 57 Beach Road Weston Super Mare N/a BS23 4AP on June 12, 2022
filed on: 12th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 30, 2022
filed on: 20th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2021
filed on: 10th, November 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 19 Boulevard Weston-Super-Mare BS23 1NR England to 41 Beach Road Weston-Super-Mare North Somerset BS23 1BQ on March 27, 2021
filed on: 27th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 30, 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 30, 2020
filed on: 15th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 30, 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 30, 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 30, 2017 director's details were changed
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 30, 2017
filed on: 5th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 29 Hunt Court 3 Union Road Romford Borough of Havering London RM7 0GN to 19 Boulevard Weston-Super-Mare BS23 1NR on June 5, 2018
filed on: 5th, June 2018
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, April 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 21 Mitchelemore Road Somerset Yeovil BA21 4BA England to 29 Hunt Court 3 Union Road Romford Borough of Havering London RM7 0GN on September 26, 2017
filed on: 26th, September 2017
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, January 2017
| incorporation
|
Free Download
(10 pages)
|