(AA) Micro company accounts made up to 2023-02-28
filed on: 4th, November 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023-02-08
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-02-28
filed on: 1st, April 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-02-08
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-02-28
filed on: 22nd, November 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 68 Keble Drive Liverpool L10 3LE England to 84 Melbreck Road Liverpool L18 9SH on 2021-02-19
filed on: 19th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-02-08
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-02-29
filed on: 24th, January 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2020-05-29
filed on: 11th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-05-29
filed on: 11th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-05-29
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-05-29
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-05-29 director's details were changed
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from C/O Mr P D Liles Montague Mansions Flat 1 3 Victoria Quadrant Weston-Super-Mare Avon BS23 2QB England to 11 Caithness Road Liverpool L18 9SJ at an unknown date
filed on: 10th, June 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020-05-29 director's details were changed
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Mr P D Liles 10 st. James Street Weston-Super-Mare Avon BS23 1SS to 68 Keble Drive Liverpool L10 3LE on 2020-05-06
filed on: 6th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-02-08
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-02-28
filed on: 14th, May 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-02-08
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-02-28
filed on: 11th, April 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-02-08
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-02-28
filed on: 1st, August 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-02-08
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2016-02-29
filed on: 11th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Mr P D Liles Montague Mansions Flat 1 3 Victoria Quadrant Weston-Super-Mare Avon BS23 2QB at an unknown date
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
(AD04) Location of company register(s) has been changed to C/O Mr P D Liles 10 st. James Street Weston-Super-Mare Avon BS23 1SS at an unknown date
filed on: 10th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-02-08 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-02-28
filed on: 13th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2015-02-08 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AD02) Location of register of charges has been changed from C/O Mr P D Liles 74 Stafford Road Ground Floor Flat Weston-Super-Mare Avon BS23 3BS England to C/O Mr P D Liles Montague Mansions Flat 1 3 Victoria Quadrant Weston-Super-Mare Avon BS23 2QB at an unknown date
filed on: 7th, October 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014-09-29 director's details were changed
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-09-29 director's details were changed
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-02-28
filed on: 14th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-02-08 with full list of members
filed on: 12th, February 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2013-12-01 director's details were changed
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-12-01 director's details were changed
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 3rd, January 2014
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 3rd, January 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 51 Stanhope Road Weston-Super-Mare Avon BS23 4LR United Kingdom on 2013-08-16
filed on: 16th, August 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-02-28
filed on: 10th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-02-08 with full list of members
filed on: 8th, February 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 8th, February 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|