(AD01) Address change date: Thu, 16th Sep 2021. New Address: Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH. Previous address: 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP United Kingdom
filed on: 16th, September 2021
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Jan 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th Jan 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wed, 8th Jan 2020
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 8th Jan 2020. New Address: 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP. Previous address: 3 - 5 College Street Burnham-on-Sea Somerset TA8 1AR England
filed on: 8th, January 2020
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sun, 31st Mar 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Mon, 30th Sep 2019
filed on: 24th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 8th Jan 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 15th Jan 2019 director's details were changed
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 15th Jan 2019 director's details were changed
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(11 pages)
|
(CH01) On Thu, 4th Jan 2018 director's details were changed
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 4th Jan 2018 director's details were changed
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 8th Jan 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(12 pages)
|
(AD01) Address change date: Mon, 31st Jul 2017. New Address: 3 - 5 College Street Burnham-on-Sea Somerset TA8 1AR. Previous address: Badger House Suites 2 & 3, First Floor, Main Wing Oldmixon Crescent Weston-Super-Mare North Somerset BS24 9AY England
filed on: 31st, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 8th Jan 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Fri, 8th Jan 2016 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 4th Jan 2016. New Address: Badger House Suites 2 & 3, First Floor, Main Wing Oldmixon Crescent Weston-Super-Mare North Somerset BS24 9AY. Previous address: The Coach House Little Manor Barns West Hewish Weston-Super-Mare North Somerset BS24 6RR
filed on: 4th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to Thu, 8th Jan 2015 with full list of members
filed on: 5th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to Wed, 8th Jan 2014 with full list of members
filed on: 27th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 27th Jan 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(8 pages)
|
(MISC) Section 519, 522(1)
filed on: 28th, November 2013
| miscellaneous
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 8th Jan 2013 with full list of members
filed on: 21st, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Sat, 31st Mar 2012
filed on: 5th, January 2013
| accounts
|
Free Download
(23 pages)
|
(AR01) Annual return drawn up to Sun, 8th Jan 2012 with full list of members
filed on: 3rd, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Thu, 31st Mar 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(21 pages)
|
(AD01) Company moved to new address on Wed, 7th Sep 2011. Old Address: the Workshop Rickford Bristol BS40 7AH
filed on: 7th, September 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 8th Jan 2011 with full list of members
filed on: 3rd, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Wed, 31st Mar 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return drawn up to Fri, 8th Jan 2010 with full list of members
filed on: 2nd, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 8th Jan 2010 director's details were changed
filed on: 2nd, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Tue, 31st Mar 2009
filed on: 13th, November 2009
| accounts
|
Free Download
(12 pages)
|
(363a) Annual return up to Tue, 20th Jan 2009 with shareholders record
filed on: 20th, January 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On Tue, 24th Jun 2008 Appointment terminated secretary
filed on: 24th, June 2008
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 18th, March 2008
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 18th, March 2008
| resolution
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 18th, March 2008
| incorporation
|
Free Download
(8 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 12th, March 2008
| mortgage
|
Free Download
(3 pages)
|
(225) Curr ext from 31/01/2009 to 31/03/2009
filed on: 12th, March 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, January 2008
| incorporation
|
Free Download
(23 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, January 2008
| incorporation
|
Free Download
(23 pages)
|