(PSC07) Cessation of a person with significant control September 19, 2023
filed on: 19th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 11, 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Mayfair House 46 Boulevard Weston Super Mare BS23 1NF. Change occurred on March 6, 2023. Company's previous address: 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP United Kingdom.
filed on: 6th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2022
filed on: 6th, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 11, 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control March 10, 2022
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 10, 2022 director's details were changed
filed on: 10th, March 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP. Change occurred on May 13, 2021. Company's previous address: 3-5 College Street Burnham on Sea Somerset TA8 1AR.
filed on: 13th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 11, 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 11, 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 18, 2020 director's details were changed
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 10th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 11, 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 11, 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2016
filed on: 19th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 11, 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 11, 2016
filed on: 7th, April 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On March 25, 2015 director's details were changed
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to June 30, 2015
filed on: 31st, March 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 11, 2015
filed on: 25th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 25, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(7 pages)
|
(CH01) On October 13, 2014 director's details were changed
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 11, 2014
filed on: 22nd, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 22, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 3rd, June 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 11, 2013
filed on: 28th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2012
filed on: 23rd, May 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 11, 2012
filed on: 19th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 9th, June 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 11, 2011
filed on: 18th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 8th, December 2010
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 8, 2010: 100.00 GBP
filed on: 14th, April 2010
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 11, 2010
filed on: 8th, April 2010
| annual return
|
Free Download
(5 pages)
|
(288a) On September 20, 2009 Director appointed
filed on: 20th, September 2009
| officers
|
Free Download
(2 pages)
|
(288a) On September 17, 2009 Director appointed
filed on: 17th, September 2009
| officers
|
Free Download
(2 pages)
|
(122) Gbp nc 1000/2008/08/09
filed on: 26th, August 2009
| capital
|
Free Download
(1 page)
|
(288a) On August 7, 2009 Director appointed
filed on: 7th, August 2009
| officers
|
Free Download
(3 pages)
|
(288b) On March 17, 2009 Appointment terminated director
filed on: 17th, March 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, March 2009
| incorporation
|
Free Download
(12 pages)
|