(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Tuesday 29th June 2021 to Monday 28th June 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 10th June 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened to Monday 29th June 2020, originally was Tuesday 30th June 2020.
filed on: 30th, June 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 10th June 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 10th June 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sunday 10th June 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 42 Seven Avenue Weston-Super-Mare BS23 4DQ. Change occurred on Friday 9th February 2018. Company's previous address: 99 the Downs Portishead Bristol BS20 6EE.
filed on: 9th, February 2018
| address
|
Free Download
(1 page)
|
(CH01) On Friday 9th February 2018 director's details were changed
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 42 Severn Avenue Weston-Super-Mare BS23 4DQ. Change occurred on Friday 9th February 2018. Company's previous address: 42 Seven Avenue Weston-Super-Mare BS23 4DQ United Kingdom.
filed on: 9th, February 2018
| address
|
Free Download
(1 page)
|
(CH01) On Friday 9th February 2018 director's details were changed
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 9th February 2018 director's details were changed
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 10th June 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 24th, January 2017
| accounts
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to Friday 10th June 2016
filed on: 17th, June 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wednesday 30th March 2016 director's details were changed
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 10th June 2015
filed on: 4th, August 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 10th, June 2014
| incorporation
|
Free Download
(36 pages)
|