(AA01) Previous accounting period shortened from Monday 31st May 2021 to Sunday 30th May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Saturday 17th July 2021
filed on: 31st, July 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 29th June 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 3 Allans Way Weston-Super-Mare BS24 7HU England to 20 the Burrows St. Georges Weston-Super-Mare BS22 7RP on Thursday 27th February 2020
filed on: 27th, February 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 25th February 2020
filed on: 27th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 25th February 2020 director's details were changed
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 25th February 2020 director's details were changed
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 29th June 2019
filed on: 29th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 12th June 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 30th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 12th June 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 166 Longridge Way Weston-Super-Mare Avon BS24 7HS England to 3 Allans Way Weston-Super-Mare BS24 7HU on Wednesday 2nd May 2018
filed on: 2nd, May 2018
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 1st May 2018 director's details were changed
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 12th June 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 10th January 2017.
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 12th June 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Tuesday 30th June 2015 to Sunday 31st May 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 2 Longfellow Road Gillingham Kent ME7 5QG to 166 Longridge Way Weston-Super-Mare Avon BS24 7HS on Wednesday 16th December 2015
filed on: 16th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 12th June 2015 with full list of members
filed on: 17th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 17th August 2015
capital
|
|
(AD01) Registered office address changed from 8 the Mart Locking Road Weston-Super-Mare Avon BS23 3DE England to 2 Longfellow Road Gillingham Kent ME7 5QG on Sunday 19th October 2014
filed on: 19th, October 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Friday 13th June 2014 from 8 the Mart Locking Road Lear Flat Weston-Super-Mare Avon BS23 3DE United Kingdom
filed on: 13th, June 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, June 2014
| incorporation
|
Free Download
(7 pages)
|