(CS01) Confirmation statement with no updates Saturday 22nd July 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 076821870002, created on Thursday 22nd June 2023
filed on: 27th, June 2023
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Friday 22nd July 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thursday 22nd July 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 21st July 2021
filed on: 27th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 21st July 2021 director's details were changed
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, May 2021
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 10th, May 2021
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 076821870001, created on Tuesday 29th September 2020
filed on: 6th, October 2020
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates Wednesday 22nd July 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on Sunday 1st December 2019.
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 24th June 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 24th June 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Tallford House 38 Walliscote Road Weston-Super-Mare North Somerset BS23 1LP. Change occurred on Friday 1st December 2017. Company's previous address: C/O Butterworth Jones Tallford House 38 Walliscote Road Weston-Super-Mare Somerset BS23 1LP.
filed on: 1st, December 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 24th June 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 24th June 2016
filed on: 11th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 850.00 GBP is the capital in company's statement on Monday 11th July 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 28th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 24th June 2015
filed on: 2nd, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 850.00 GBP is the capital in company's statement on Thursday 2nd July 2015
capital
|
|
(TM01) Director's appointment was terminated on Monday 30th June 2014
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 15th, September 2014
| accounts
|
Free Download
(7 pages)
|
(SH03) Own shares purchase
filed on: 28th, August 2014
| capital
|
Free Download
(3 pages)
|
(SH06) Shares cancellation. Statement of capital on Monday 30th June 2014850.00 GBP
filed on: 14th, August 2014
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 24th June 2014
filed on: 10th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Thursday 10th July 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(7 pages)
|
(CH01) On Monday 14th October 2013 director's details were changed
filed on: 18th, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 24th June 2013
filed on: 1st, October 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On Monday 23rd September 2013 director's details were changed
filed on: 1st, October 2013
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Increase of the authorised share capital resolution
filed on: 25th, September 2013
| resolution
|
Free Download
(19 pages)
|
(SH08) Change of share class name or designation
filed on: 25th, September 2013
| capital
|
Free Download
(2 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Saturday 30th June 2012
filed on: 25th, September 2013
| capital
|
Free Download
(4 pages)
|
(CH01) On Wednesday 31st July 2013 director's details were changed
filed on: 23rd, September 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 11th February 2013 director's details were changed
filed on: 23rd, September 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 23rd September 2013 from Rycote Lodge 24 Albert Road Clevedon North Somerset BS21 7RR United Kingdom
filed on: 23rd, September 2013
| address
|
Free Download
(1 page)
|
(CH01) On Monday 23rd September 2013 director's details were changed
filed on: 23rd, September 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 2nd, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 24th June 2012
filed on: 10th, July 2012
| annual return
|
Free Download
(6 pages)
|
(AP01) New director appointment on Tuesday 5th July 2011.
filed on: 5th, July 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 4th July 2011.
filed on: 4th, July 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 4th July 2011.
filed on: 4th, July 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 24th, June 2011
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|