(CS01) Confirmation statement with no updates 8th October 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 8th October 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 14th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th October 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th October 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 18th, June 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 22nd January 2020. New Address: 15 st. Georges Avenue St. George Bristol BS5 8DD. Previous address: 2 Northside Wells Road Chilcompton Radstock BA3 4ET
filed on: 22nd, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th October 2019
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, November 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 13th, November 2019
| accounts
|
Free Download
(12 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th October 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 5th, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 8th October 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 8th October 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 1st, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 8th October 2015 with full list of members
filed on: 8th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 8th October 2015. New Address: 2 Northside Wells Road Chilcompton Radstock BA3 4ET. Previous address: 4 Northside Wells Road Chilcompton Radstock BA43 4ET
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 4th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 8th October 2014 with full list of members
filed on: 19th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 19th November 2014: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 10th October 2013
filed on: 10th, October 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 10th October 2013 - the day director's appointment was terminated
filed on: 10th, October 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, October 2013
| incorporation
|
|