(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, March 2024
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 17th, October 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2nd January 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2nd January 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2nd January 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st January 2020
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 5th, August 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2nd January 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 Quad East Warne Road Weston-Super Mare North Somerset BS23 3TR on 7th February 2020 to 9 Sunnybank Way West Wick Weston-Super-Mare North Somerset BS24 7BA
filed on: 7th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 2nd, October 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Unit 7, Morston Court Aisecome Way Weston-Super-Mare BS22 8NG England on 29th May 2019 to 2 Quad East Warne Road Weston-Super Mare North Somerset BS23 3TR
filed on: 29th, May 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd January 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 24th May 2018
filed on: 24th, May 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2nd January 2018
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th January 2018
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd January 2018 director's details were changed
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2nd January 2018
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2nd January 2018
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2nd January 2018
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2nd January 2018
filed on: 2nd, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd January 2018
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th December 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Taxassist Accountants 96 Drove Road Weston-Super-Mare North Somerset BS23 3NW United Kingdom on 27th July 2017 to Unit 7, Morston Court Aisecome Way Weston-Super-Mare BS22 8NG
filed on: 27th, July 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, December 2016
| incorporation
|
Free Download
(17 pages)
|