(CS01) Confirmation statement with no updates Thu, 5th Oct 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 8th, July 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th Oct 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 13th, October 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 15th, June 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Oct 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(9 pages)
|
(AP01) On Fri, 1st Nov 2019 new director was appointed.
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 5th Oct 2020
filed on: 1st, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 5th, August 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Unit 7 Morston Court Aisecome Way Weston-Super-Mare BS22 8NG England on Thu, 26th Mar 2020 to 9 Sunnybank Way West Wick Weston-Super-Mare BS24 7BA
filed on: 26th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 5th Oct 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 21st, August 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 5th Oct 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 063917060001, created on Wed, 30th May 2018
filed on: 5th, June 2018
| mortgage
|
Free Download
(22 pages)
|
(AD01) Change of registered address from 9 Sunnybank Way West Wick Weston-Super-Mare North Somerset BS24 7BA on Mon, 5th Feb 2018 to Unit 7 Morston Court Aisecome Way Weston-Super-Mare BS22 8NG
filed on: 5th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 5th Oct 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 4th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 5th Oct 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 5th Oct 2015
filed on: 13th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 13th Oct 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 1st, July 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Thu, 20th Nov 2014
filed on: 20th, November 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 5th Oct 2014
filed on: 8th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 8th Oct 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 3rd, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 5th Oct 2013
filed on: 9th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 9th Oct 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 4th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 5th Oct 2012
filed on: 9th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 1st, July 2012
| accounts
|
Free Download
(6 pages)
|
(AAMD) Revised accounts made up to Sun, 31st Oct 2010
filed on: 31st, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 5th Oct 2011
filed on: 10th, October 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 27th, July 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 5th Oct 2010
filed on: 2nd, November 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tue, 5th Oct 2010 director's details were changed
filed on: 2nd, November 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 5th Oct 2010 director's details were changed
filed on: 2nd, November 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Tue, 2nd Nov 2010
filed on: 2nd, November 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 4th Oct 2010. Old Address: Unit 6 Stanhope Gate, Stanhope Road, Camberley Surrey GU15 3DW
filed on: 4th, October 2010
| address
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Oct 2010 director's details were changed
filed on: 4th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 4th Oct 2010 director's details were changed
filed on: 4th, October 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 30th, July 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 5th Oct 2009
filed on: 29th, October 2009
| annual return
|
Free Download
(6 pages)
|
(CH01) On Mon, 5th Oct 2009 director's details were changed
filed on: 29th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Mon, 5th Oct 2009
filed on: 29th, October 2009
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 5th Oct 2009 director's details were changed
filed on: 29th, October 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2008
filed on: 31st, July 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Tue, 14th Oct 2008 with complete member list
filed on: 14th, October 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On Thu, 24th Jul 2008 Director appointed
filed on: 24th, July 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 24/10/07 from: 9 sunnybank way, west wick weston-super-mare avon BS24 7BA
filed on: 24th, October 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 24/10/07 from: 9 sunnybank way, west wick weston-super-mare avon BS24 7BA
filed on: 24th, October 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, October 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, October 2007
| incorporation
|
Free Download
(17 pages)
|