(AA) Dormant company accounts made up to April 30, 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 7, 2016 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 7, 2016: 4.00 GBP
capital
|
|
(AA) Dormant company accounts made up to April 30, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 26 Bruton Monkton Avenue Weston Super Mare Somerset BS24 9DE to 2 Orchard Close Kewstoke Weston-Super-Mare Avon BS22 9XY on October 11, 2015
filed on: 11th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 7, 2015 with full list of members
filed on: 3rd, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 3, 2015: 4.00 GBP
capital
|
|
(CH03) On January 23, 2015 secretary's details were changed
filed on: 23rd, January 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2014
filed on: 20th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 7, 2014 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 9, 2014: 4.00 GBP
capital
|
|
(AD01) Company moved to new address on January 2, 2014. Old Address: 11 Aspen Park Road Aspen Park Road Weston-Super-Mare Avon BS22 8AU England
filed on: 2nd, January 2014
| address
|
Free Download
(1 page)
|
(AP03) On January 1, 2014 - new secretary appointed
filed on: 1st, January 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on January 1, 2014
filed on: 1st, January 2014
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2013
filed on: 1st, January 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 17, 2013. Old Address: 76 Beach Road Sand Bay Weston-Super-Mare North Somerset BS22 9UP
filed on: 17th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 7, 2013 with full list of members
filed on: 21st, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2012
filed on: 5th, January 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 7, 2012 with full list of members
filed on: 4th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2011
filed on: 11th, January 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 7, 2011 with full list of members
filed on: 8th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 7, 2010 with full list of members
filed on: 5th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On February 22, 2010 director's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(3 pages)
|
(287) Registered office changed on 09/05/2009 from 76 beach road sand bay weston super mare north somerset BS22 9UP
filed on: 9th, May 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 01/05/2009 from 57 seven road weston super mare north somerset BS23 1DR
filed on: 1st, May 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to May 1, 2009
filed on: 1st, May 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Secretary's change of particulars
filed on: 30th, April 2009
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2008
filed on: 16th, February 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 18/12/2008 from 57 severn road weston-super-mare avon BS23 1DR united kingdom
filed on: 18th, December 2008
| address
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 30th, June 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 30/06/2008 from 11 aspen park road locking castle weston super mare north somerset BS22 8AU
filed on: 30th, June 2008
| address
|
Free Download
(1 page)
|
(288b) On April 21, 2008 Appointment terminated director
filed on: 21st, April 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 21st, April 2008
| officers
|
Free Download
(2 pages)
|
(363a) Annual return made up to April 21, 2008
filed on: 21st, April 2008
| annual return
|
Free Download
(4 pages)
|
(288b) On April 21, 2008 Appointment terminated director
filed on: 21st, April 2008
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2007
filed on: 30th, December 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2007
filed on: 30th, December 2007
| accounts
|
Free Download
(1 page)
|
(288a) On September 12, 2007 New director appointed
filed on: 12th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On September 12, 2007 New director appointed
filed on: 12th, September 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 05/09/07 from: 9 the boulevard weston super mare north somerset BS23 1NN
filed on: 5th, September 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 05/09/07 from: 9 the boulevard weston super mare north somerset BS23 1NN
filed on: 5th, September 2007
| address
|
Free Download
(1 page)
|
(363s) Annual return made up to July 4, 2007
filed on: 4th, July 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to July 4, 2007
filed on: 4th, July 2007
| annual return
|
Free Download
(7 pages)
|
(288a) On June 19, 2007 New director appointed
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 19, 2007 Director resigned
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On June 19, 2007 New director appointed
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 19, 2007 Director resigned
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On September 20, 2006 New director appointed
filed on: 20th, September 2006
| officers
|
Free Download
(2 pages)
|
(288a) On September 20, 2006 New director appointed
filed on: 20th, September 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 20/09/06 from: palmer snell 9 boulevard weston super mare nth somerset NS23 1NN
filed on: 20th, September 2006
| address
|
Free Download
(1 page)
|
(288a) On September 20, 2006 New director appointed
filed on: 20th, September 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 20/09/06 from: palmer snell 9 boulevard weston super mare nth somerset NS23 1NN
filed on: 20th, September 2006
| address
|
Free Download
(1 page)
|
(288a) On September 20, 2006 New director appointed
filed on: 20th, September 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 30/05/06 from: berry redmond & robinson 115 high street weston super mare
filed on: 30th, May 2006
| address
|
Free Download
(1 page)
|
(288a) On May 30, 2006 New secretary appointed
filed on: 30th, May 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 30/05/06 from: berry redmond & robinson 115 high street weston super mare
filed on: 30th, May 2006
| address
|
Free Download
(1 page)
|
(288a) On May 30, 2006 New secretary appointed
filed on: 30th, May 2006
| officers
|
Free Download
(2 pages)
|
(288b) On April 20, 2006 Director resigned
filed on: 20th, April 2006
| officers
|
Free Download
(1 page)
|
(288b) On April 20, 2006 Director resigned
filed on: 20th, April 2006
| officers
|
Free Download
(1 page)
|
(288b) On April 20, 2006 Secretary resigned
filed on: 20th, April 2006
| officers
|
Free Download
(1 page)
|
(288b) On April 20, 2006 Secretary resigned
filed on: 20th, April 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 20/04/06 from: 44 upper belgrave road bristol BS8 2XN
filed on: 20th, April 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/04/06 from: 44 upper belgrave road bristol BS8 2XN
filed on: 20th, April 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, April 2006
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, April 2006
| incorporation
|
Free Download
(12 pages)
|