AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 20th, February 2024
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Thu, 8th Feb 2024 director's details were changed
filed on: 9th, February 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Sep 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 30th Sep 2022
filed on: 3rd, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 30th Sep 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 31st Oct 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Paulton House Old Mills Paulton Bristol Somerset BS39 7SX England on Tue, 2nd Nov 2021 to Paulton House Old Mills Paulton Bristol BS39 7SX
filed on: 2nd, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 31st Oct 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, November 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 31st Oct 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Paulton House Old Mills Paulton Bristol Somerset BS39 7SX England on Wed, 16th Oct 2019 to Paulton House Old Mills Paulton Bristol Somerset BS39 7SX
filed on: 16th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 31st Oct 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Somer Valley Enterprise Park Old Mills Paulton Bristol BS39 7SX England on Fri, 2nd Nov 2018 to Paulton House Old Mills Paulton Bristol Somerset BS39 7SX
filed on: 2nd, November 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 1st Oct 2018 director's details were changed
filed on: 2nd, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 10th, July 2018
| accounts
|
Free Download
(9 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 28th Feb 2018 to Sun, 31st Dec 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 084150170001, created on Fri, 10th Nov 2017
filed on: 13th, November 2017
| mortgage
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates Tue, 31st Oct 2017
filed on: 5th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 5th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 28th Feb 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 29th Feb 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Splots View Chewton Fields Ston Easton Radstock BA3 4BX on Sun, 27th Mar 2016 to Somer Valley Enterprise Park Old Mills Paulton Bristol BS39 7SX
filed on: 27th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 11th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 22nd Feb 2015
filed on: 27th, February 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Splots View Splots View Chewton Fields Radstock Somerset BA3 4BX on Fri, 2nd Jan 2015 to Splots View Chewton Fields Ston Easton Radstock BA3 4BX
filed on: 2nd, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 22nd Feb 2014
filed on: 14th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 14th Mar 2014: 1100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 22nd, February 2013
| incorporation
|
Free Download
(8 pages)
|