(CS01) Confirmation statement with no updates 7th March 2024
filed on: 14th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 31st, July 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 7th March 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 9th August 2022. New Address: Bridgewald House 182 Longridge Way Weston-Super-Mare North Somerset BS24 7HR. Previous address: Clipston Alfred Street Blandford Forum DT11 7JN England
filed on: 9th, August 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 9th August 2022
filed on: 9th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 9th August 2022 director's details were changed
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 5th, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 7th March 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 7th March 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 7th March 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 19th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 7th March 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 29th November 2018. New Address: Clipston Alfred Street Blandford Forum DT11 7JN. Previous address: 73 Winnock Road Winnock Road Colchester CO1 2BQ
filed on: 29th, November 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 29th November 2018
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 29th November 2018 director's details were changed
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 7th March 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 7th March 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 15th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 7th March 2016 with full list of members
filed on: 20th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 3rd, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 7th March 2015 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 23rd March 2015: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 7th, March 2014
| incorporation
|
Free Download
(7 pages)
|