(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 28th July 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 28th July 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, March 2022
| gazette
|
Free Download
(1 page)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 31st March 2021
filed on: 15th, March 2022
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 31st March 2021
filed on: 15th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 31st March 2021
filed on: 15th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 28th July 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 28th July 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 28th July 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, March 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 28th July 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, March 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 28th July 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 28th July 2016
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Friday 31st July 2015 to Tuesday 31st March 2015
filed on: 19th, December 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 28th July 2015
filed on: 25th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 2 Stafford Place Weston-Super-Mare Somerset BS23 2QZ. Change occurred on Thursday 6th August 2015. Company's previous address: 3 Beaconsfield Road Weston-Super-Mare Somerset BS23 1YE United Kingdom.
filed on: 6th, August 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, July 2014
| incorporation
|
Free Download
(25 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 28th July 2014
capital
|
|