(CS01) Confirmation statement with updates October 15, 2023
filed on: 15th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 9, 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 7th, November 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 9, 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 9, 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 18th, November 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address The Abbey House Studio 59 Goose Street Beckington Frome BA11 6SS. Change occurred on November 18, 2020. Company's previous address: 48 the Boulevard Weston-Super-Mare BS23 1NF England.
filed on: 18th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 9, 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 9, 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 24th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 9, 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 30th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 9, 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 1st, April 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 48 the Boulevard Weston-Super-Mare BS23 1NF. Change occurred on March 14, 2016. Company's previous address: 4a High Street Wrington Bristol BS40 5QA.
filed on: 14th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 9, 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 16th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 9, 2015
filed on: 31st, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 31, 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 18th, July 2014
| accounts
|
Free Download
(2 pages)
|
(CH01) On March 9, 2014 director's details were changed
filed on: 17th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 9, 2014
filed on: 17th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 5th, December 2013
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on November 22, 2013. Old Address: the Abbey House Goose Street Beckington Frome Somerset BA11 6SS England
filed on: 22nd, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 9, 2013
filed on: 26th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2012
filed on: 4th, December 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 9, 2012
filed on: 19th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on March 20, 2012. Old Address: Compass Court 74 Circus Mews Bath BA1 2PW
filed on: 20th, March 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2011
filed on: 16th, November 2011
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, September 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 9, 2011
filed on: 13th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2010
filed on: 28th, January 2011
| accounts
|
Free Download
(2 pages)
|
(CH01) On March 9, 2010 director's details were changed
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 9, 2010
filed on: 26th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AP01) On February 25, 2010 new director was appointed.
filed on: 25th, February 2010
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2009
| gazette
|
Free Download
(1 page)
|
(288b) On March 9, 2009 Appointment terminated director
filed on: 9th, March 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, March 2009
| incorporation
|
Free Download
(9 pages)
|