(CS01) Confirmation statement with no updates 2023/07/21
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2023/03/28
filed on: 29th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3 Hughes Close Bridgwater TA6 5QE England on 2023/03/29 to 19 Frederick Road Bridgwater TA6 4NE
filed on: 29th, March 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023/03/29 director's details were changed
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/07/31
filed on: 27th, February 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/07/21
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/07/31
filed on: 25th, February 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/07/21
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/07/31
filed on: 16th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/07/21
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 4 Somerset Gardens Bridgwater TA6 5PS England on 2020/06/10 to 3 Hughes Close Bridgwater TA6 5QE
filed on: 10th, June 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020/06/10 director's details were changed
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/06/10
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/06/10
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/07/30
filed on: 29th, January 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 4 Sipson Lane Harlington Hayes UB3 5EH England on 2019/11/29 to 4 Somerset Gardens Bridgwater TA6 5PS
filed on: 29th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/07/21
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/07/31
filed on: 27th, June 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 2018/07/30
filed on: 17th, April 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/07/21
filed on: 21st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 8th, March 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2017/12/16 director's details were changed
filed on: 16th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 4 Sipson Lane 4 Hayes Uk UB3 5EH England on 2017/12/16 to 4 Sipson Lane Harlington Hayes UB3 5EH
filed on: 16th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/07/21
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/07/31
filed on: 20th, June 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/07/21
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 34 Conoration Road 34 Hayes Uk UB3 4JT England on 2016/11/07 to 4 Sipson Lane 4 Hayes Uk UB3 5EH
filed on: 7th, November 2016
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, July 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/07/22
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|