(CS01) Confirmation statement with no updates 23rd November 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2022
filed on: 14th, July 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 23rd November 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2021
filed on: 22nd, August 2022
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 7th February 2022
filed on: 8th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 7th February 2022 director's details were changed
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th February 2022 director's details were changed
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th February 2022 director's details were changed
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 7th February 2022
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Barn Cottage Links Road Uphill Weston-Super-Mare North Somerset BS23 4XY England on 7th February 2022 to 6 Fox Avenue Yatton Bristol BS49 4GJ
filed on: 7th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd November 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2020
filed on: 7th, October 2021
| accounts
|
Free Download
(10 pages)
|
(CH01) On 1st February 2020 director's details were changed
filed on: 11th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st February 2020 director's details were changed
filed on: 11th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st February 2020
filed on: 11th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 1st February 2020 secretary's details were changed
filed on: 11th, April 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st February 2020
filed on: 11th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2019
filed on: 24th, November 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 23rd November 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1 Thornbury Road Uphill Weston-Super-Mare Somerset BS23 4YB on 9th March 2020 to Barn Cottage Links Road Uphill Weston-Super-Mare North Somerset BS23 4XY
filed on: 9th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd November 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 23rd November 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 23rd November 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 30th November 2016
filed on: 15th, June 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 23rd November 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 4th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd November 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 20th, August 2015
| accounts
|
Free Download
(4 pages)
|
(CH03) On 3rd August 2015 secretary's details were changed
filed on: 12th, August 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 3rd August 2015 director's details were changed
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd August 2015 director's details were changed
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Thornbury Road Uphill Weston-Super-Mare Avon BS23 4YB England on 12th August 2015 to 1 Thornbury Road Uphill Weston-Super-Mare Somerset BS23 4YB
filed on: 12th, August 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 23 Wigmore Gardens Weston-Super-Mare Avon BS22 9AQ on 30th July 2015 to 1 Thornbury Road Uphill Weston-Super-Mare Avon BS23 4YB
filed on: 30th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 23rd November 2014
filed on: 5th, December 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 5th December 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 20th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 4 North Hills Close Weston-Super-Mare Avon BS24 9XJ England on 6th November 2014 to 23 Wigmore Gardens Weston-Super-Mare Avon BS22 9AQ
filed on: 6th, November 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Rose Cottage Bidisham Lane Biddisham Axbridge Somerset BS26 2RJ on 21st September 2014 to 4 North Hills Close Weston-Super-Mare Avon BS24 9XJ
filed on: 21st, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 23rd November 2013
filed on: 19th, December 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd November 2012
filed on: 13th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2011
filed on: 14th, August 2012
| accounts
|
Free Download
(4 pages)
|
(CH03) On 18th December 2011 secretary's details were changed
filed on: 18th, December 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 23rd November 2011
filed on: 18th, December 2011
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 23rd, November 2010
| incorporation
|
Free Download
(20 pages)
|