(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 27th August 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 57 Severn Road Weston-Super-Mare BS23 1DR England to Hill Top Farm Roman Road Bleadon Weston-Super-Mare BS24 0AD on Wednesday 28th June 2023
filed on: 28th, June 2023
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed gorselands leisure LTDcertificate issued on 22/06/23
filed on: 22nd, June 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 3rd, February 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 27th August 2022
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 27th August 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 27th August 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 27th August 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Saturday 31st August 2019 to Sunday 31st March 2019
filed on: 11th, August 2019
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st August 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 22nd March 2019
filed on: 22nd, March 2019
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 22nd, March 2019
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 27th August 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 086640980002, created on Wednesday 18th July 2018
filed on: 20th, July 2018
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 086640980001, created on Wednesday 18th July 2018
filed on: 20th, July 2018
| mortgage
|
Free Download
(23 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st August 2017
filed on: 11th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 26 Fourth Avenue Bristol BS7 0RW to 57 Severn Road Weston-Super-Mare BS23 1DR on Thursday 29th March 2018
filed on: 29th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 27th August 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st August 2016
filed on: 28th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 27th August 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 12th August 2016
filed on: 12th, August 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return made up to Thursday 27th August 2015 with full list of members
filed on: 23rd, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st August 2015
filed on: 23rd, September 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 429 Newfoundland Way Portishead Bristol BS20 7QH to 26 Fourth Avenue Bristol BS7 0RW on Wednesday 23rd September 2015
filed on: 23rd, September 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st August 2014
filed on: 12th, March 2015
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, March 2015
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 48 D Toronto Road Bristol BS7 0JP United Kingdom to 429 Newfoundland Way Portishead Bristol BS20 7QH on Monday 2nd March 2015
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 27th August 2014 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, December 2014
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, August 2013
| incorporation
|
|