(AA01) Accounting period extended to Wednesday 31st May 2023. Originally it was Wednesday 30th November 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 16th, August 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(6 pages)
|
(MR04) Charge 057067450002 satisfaction in full.
filed on: 6th, November 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 057067450001 satisfaction in full.
filed on: 6th, November 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 14th, July 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 20th, August 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 21st, August 2018
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Monday 12th March 2018
filed on: 12th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 18th, July 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 10th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 13th February 2016 with full list of members
filed on: 11th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 11th March 2016
capital
|
|
(AD01) Registered office address changed from Flat 2 Kewstoke Road Kewstoke Weston-Super-Mare Avon BS22 9YD to Castle Flat 2 Kewstoke Road Kewstoke Weston-Super-Mare Avon BS22 9YD on Friday 11th March 2016
filed on: 11th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On Saturday 30th November 2013 director's details were changed
filed on: 21st, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 30th November 2013 director's details were changed
filed on: 21st, February 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On Saturday 30th November 2013 secretary's details were changed
filed on: 21st, February 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 13th February 2015 with full list of members
filed on: 21st, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Saturday 21st February 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Saturday 30th November 2013
filed on: 4th, August 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 13th February 2014 with full list of members
filed on: 6th, March 2014
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Friday 28th February 2014 to Saturday 30th November 2013
filed on: 13th, January 2014
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 28th February 2013
filed on: 24th, November 2013
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 7th November 2013 from 15 Burgess Close Minster Kent CT12 4BD
filed on: 7th, November 2013
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 057067450002
filed on: 1st, November 2013
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 057067450001
filed on: 28th, September 2013
| mortgage
|
Free Download
(44 pages)
|
(CERTNM) Company name changed bay side diner LIMITEDcertificate issued on 31/07/13
filed on: 31st, July 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Tuesday 30th July 2013
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(CH01) On Thursday 4th July 2013 director's details were changed
filed on: 4th, July 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed wagin tails LIMITEDcertificate issued on 03/07/13
filed on: 3rd, July 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Tuesday 25th June 2013
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 2nd July 2013
filed on: 2nd, July 2013
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 13th February 2013 with full list of members
filed on: 26th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 28th February 2012
filed on: 14th, November 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 13th February 2012 with full list of members
filed on: 14th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 28th February 2011
filed on: 11th, November 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 13th February 2011 with full list of members
filed on: 2nd, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 28th February 2010
filed on: 17th, November 2010
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed heavenly shoes LIMITEDcertificate issued on 26/10/10
filed on: 26th, October 2010
| change of name
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 9th September 2010
filed on: 9th, September 2010
| resolution
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 13th February 2010 with full list of members
filed on: 8th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Saturday 6th March 2010 director's details were changed
filed on: 6th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 6th March 2010 director's details were changed
filed on: 6th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 28th February 2009
filed on: 9th, December 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to Wednesday 18th February 2009
filed on: 18th, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 28th February 2008
filed on: 25th, November 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to Tuesday 4th March 2008
filed on: 4th, March 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 28th February 2007
filed on: 18th, December 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 28th February 2007
filed on: 18th, December 2007
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to Thursday 15th March 2007
filed on: 15th, March 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to Thursday 15th March 2007
filed on: 15th, March 2007
| annual return
|
Free Download
(2 pages)
|
(CERTNM) Company name changed shoes 4 feet LIMITEDcertificate issued on 22/02/06
filed on: 22nd, February 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed shoes 4 feet LIMITEDcertificate issued on 22/02/06
filed on: 22nd, February 2006
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 13th, February 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 13th, February 2006
| incorporation
|
Free Download
(17 pages)
|