CS01 |
Confirmation statement with no updates August 7, 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 11th, May 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 7, 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On May 20, 2022 director's details were changed
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 20, 2022
filed on: 20th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 20, 2022
filed on: 20th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On May 20, 2022 secretary's details were changed
filed on: 20th, May 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On May 20, 2022 director's details were changed
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 9 Morston Court Aisecome Way Weston-Super-Mare BS22 8NG. Change occurred on May 11, 2022. Company's previous address: 3 Filers Way Weston Gateway Business Park Weston Super Mare Somerset BS24 7JP United Kingdom.
filed on: 11th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 7, 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 7, 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control February 11, 2020
filed on: 12th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 11, 2020 director's details were changed
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On February 11, 2020 secretary's details were changed
filed on: 11th, February 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On February 11, 2020 director's details were changed
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 11, 2020
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Filers Way Weston Gateway Business Park Weston Super Mare Somerset BS24 7JP. Change occurred on January 25, 2020. Company's previous address: 505 Worle Parkway Worle Weston Super Mare Somerset BS22 6WA United Kingdom.
filed on: 25th, January 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 8, 2016
filed on: 11th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 10, 2019
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 17, 2019
filed on: 21st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 17, 2019
filed on: 17th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 17, 2019 director's details were changed
filed on: 17th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 17, 2019 director's details were changed
filed on: 17th, October 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On October 17, 2019 secretary's details were changed
filed on: 17th, October 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 505 Worle Parkway Worle Weston Super Mare Somerset BS22 6WA. Change occurred on September 3, 2019. Company's previous address: Burton Sweet Spencer House, 5 Morston Court Aisecome Way Weston Super Mare North Somerset BS22 8NA United Kingdom.
filed on: 3rd, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 7, 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 17th, May 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates August 7, 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control August 17, 2017
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 7, 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, August 2016
| incorporation
|
Free Download
(35 pages)
|