(AA) Accounts for a micro company for the period ending on Thursday 30th November 2023
filed on: 25th, April 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 14th November 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Friday 27th October 2023
filed on: 27th, October 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 9th, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 14th November 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 6th, April 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 14th November 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 20th, August 2021
| accounts
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tuesday 16th March 2021
filed on: 16th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Saturday 13th March 2021
filed on: 13th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Saturday 13th March 2021
filed on: 13th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Saturday 13th March 2021
filed on: 13th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Saturday 13th March 2021
filed on: 13th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Saturday 13th March 2021
filed on: 13th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Saturday 13th March 2021
filed on: 13th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Saturday 13th March 2021
filed on: 13th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 8 the Old Town Hall Babbacombe Road Torquay TQ1 3JR. Change occurred on Thursday 4th February 2021. Company's previous address: Flat 2 the Wheelhouse 10 Alfred Street Weston-Super-Mare BS23 1PU England.
filed on: 4th, February 2021
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 4th February 2021.
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 14th November 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 26th, August 2020
| accounts
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 17th April 2020
filed on: 22nd, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 14th November 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 12th, August 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 10th July 2019.
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 11th June 2019
filed on: 12th, June 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 11th June 2019
filed on: 12th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 12th June 2019.
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 11th June 2019.
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Flat 2 the Wheelhouse 10 Alfred Street Weston-Super-Mare BS23 1PU. Change occurred on Wednesday 12th June 2019. Company's previous address: C/O Cooke & Co 236 High Street Worle Weston Super Mare BS22 6JE.
filed on: 12th, June 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 11th June 2019.
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 14th November 2018
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Cooke & Co 236 High Street Worle Weston Super Mare BS22 6JE. Change occurred on Tuesday 22nd January 2019. Company's previous address: 7-13 Oxford Street Weston-Super-Mare Somerset BS23 1TE United Kingdom.
filed on: 22nd, January 2019
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 15th, November 2017
| incorporation
|
Free Download
(31 pages)
|