(CS01) Confirmation statement with updates Friday 12th April 2024
filed on: 15th, April 2024
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Monday 15th April 2024 director's details were changed
filed on: 15th, April 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 6th April 2017
filed on: 15th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Thursday 20th July 2023
filed on: 15th, April 2024
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 11th April 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wednesday 12th April 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 11th April 2022
filed on: 11th, January 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tuesday 12th April 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 12th April 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 12th April 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 12th April 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 11th April 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 12th April 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 11th April 2017
filed on: 10th, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 12th April 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 11th April 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Tuesday 12th April 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 13th April 2016
capital
|
|
(CH01) On Tuesday 26th January 2016 director's details were changed
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 41 Gilder Avenue Weston Super Mare BS24 8EQ to 41 Glider Avenue Weston Super Mare BS24 8EQ on Tuesday 26th January 2016
filed on: 26th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 11th April 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 12th April 2015 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 3 Dormeads View Weston Village Weston-Super-Mare Avon BS24 7ES to 41 Gilder Avenue Weston Super Mare BS24 8EQ on Thursday 18th December 2014
filed on: 18th, December 2014
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 18th December 2014 director's details were changed
filed on: 18th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 11th April 2014
filed on: 13th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 12th April 2014 with full list of members
filed on: 14th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 14th April 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 11th April 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 12th April 2013 with full list of members
filed on: 29th, May 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Monday 15th April 2013 director's details were changed
filed on: 15th, April 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 11th April 2012
filed on: 12th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 12th April 2012 with full list of members
filed on: 27th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AP04) On Thursday 14th April 2011 - new secretary appointed
filed on: 14th, April 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Wednesday 11th April 2012, originally was Monday 30th April 2012.
filed on: 14th, April 2011
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 14th April 2011.
filed on: 14th, April 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 12th, April 2011
| incorporation
|
Free Download
(20 pages)
|
(TM01) Director appointment termination date: Tuesday 12th April 2011
filed on: 12th, April 2011
| officers
|
Free Download
(1 page)
|