(AD01) Registered office address changed from C/O Williams Associates Accountants 10 Turin Path Bridgwater Somerset TA6 3QX England to Unit 1H C/O Williams Associates Polden Business Centre Bristol Road Bridgwater Somerset TA6 4AW on January 3, 2024
filed on: 3rd, January 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 22, 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 45 Ellington Drive Basingstoke Hampshire RG22 4EZ to C/O Williams Associates Accountants 10 Turin Path Bridgwater Somerset TA6 3QX on February 14, 2023
filed on: 14th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 11th, February 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 22, 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 22, 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 22, 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 26th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 22, 2019
filed on: 12th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 210 Longridge Way Weston Super Mare BS24 7HR United Kingdom to 45 Ellington Drive Basingstoke Hampshire RG22 4EZ on April 3, 2019
filed on: 3rd, April 2019
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, February 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 22, 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 7th, November 2018
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, June 2018
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, March 2017
| incorporation
|
Free Download
|