(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 9th November 2020
filed on: 16th, September 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 9th November 2020
filed on: 16th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 21st July 2020
filed on: 21st, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 21st July 2020
filed on: 21st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Flat 1 3 Richmond Terrace Avonmouth Bristol BS11 9EW. Change occurred on Tuesday 21st July 2020. Company's previous address: 8 Tavistock Road Weston-Super-Mare BS22 6LP England.
filed on: 21st, July 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 21st July 2020
filed on: 21st, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 21st July 2020.
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 21st July 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 19th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On Friday 12th April 2019 director's details were changed
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 14th April 2019
filed on: 14th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 8 Tavistock Road Weston-Super-Mare BS22 6LP. Change occurred on Tuesday 14th July 2020. Company's previous address: 254 Upper Shoreham Road Shoreham-by-Sea West Sussex BN43 6BF.
filed on: 14th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 21st November 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 17th April 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 13th April 2019
filed on: 13th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 8th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 31st October 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 2nd October 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 15th, March 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 2nd October 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 2nd October 2015
filed on: 7th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 2nd October 2014
filed on: 1st, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 1st December 2014
capital
|
|
(NEWINC) Company registration
filed on: 2nd, October 2013
| incorporation
|
|