(CS01) Confirmation statement with no updates Mon, 18th Dec 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 18th Dec 2022
filed on: 28th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(2 pages)
|
(AP01) On Thu, 12th May 2022 new director was appointed.
filed on: 12th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Dec 2021
filed on: 18th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 20th Dec 2020
filed on: 30th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 6th, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 20th Dec 2019
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 21st Aug 2019. New Address: 32 Exeter Road Weston-Super-Mare BS23 4DB. Previous address: 70 Uphill Way Uphill Weston-Super-Mare Avon BS23 4TN
filed on: 21st, August 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Thu, 31st Jan 2019 - the day director's appointment was terminated
filed on: 13th, February 2019
| officers
|
Free Download
(1 page)
|
(TM02) Thu, 31st Jan 2019 - the day secretary's appointment was terminated
filed on: 13th, February 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 20th Dec 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On Thu, 31st Aug 2017 director's details were changed
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 31st Aug 2017 secretary's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 31st Aug 2017
filed on: 8th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 31st Dec 2017
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 31st Dec 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 31st Dec 2015 with full list of members
filed on: 20th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 20th Jan 2016. New Address: 70 Uphill Way Uphill Weston-Super-Mare Avon BS23 4TN. Previous address: 1 Southfield Close Uphill Weston-Super-Mare BS23 4XJ
filed on: 20th, January 2016
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Oct 2015 director's details were changed
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 1st Oct 2015 secretary's details were changed
filed on: 20th, January 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Oct 2015 director's details were changed
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 31st Dec 2014 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 10th Mar 2015: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, December 2013
| incorporation
|
Free Download
(29 pages)
|