CS01 |
Confirmation statement with no updates December 13, 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 13, 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 17th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates December 13, 2021
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On January 7, 2022 director's details were changed
filed on: 7th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On January 19, 2021 director's details were changed
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 13, 2020
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On January 19, 2021 director's details were changed
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 60 High Street Burnham-on-Sea Somerset TA8 1AG. Change occurred on January 19, 2021. Company's previous address: 60 High Street Burnham-on-Sea Somerset TA8 1AG England.
filed on: 19th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On October 5, 2020 director's details were changed
filed on: 5th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 5, 2020 new director was appointed.
filed on: 5th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 13, 2019
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on July 3, 2019
filed on: 19th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On July 5, 2019 new director was appointed.
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 17, 2019
filed on: 5th, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 13, 2018
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates December 13, 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 60 High Street Burnham-on-Sea Somerset TA8 1AG. Change occurred on November 24, 2017. Company's previous address: 60 High Street Burnham-on-Sea Somerset TA8 1PE.
filed on: 24th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates December 13, 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on October 12, 2016
filed on: 18th, October 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 13, 2015
filed on: 30th, December 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 13, 2014
filed on: 15th, January 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on January 15, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on March 14, 2014
filed on: 14th, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On March 14, 2014 new director was appointed.
filed on: 14th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 13, 2013
filed on: 13th, February 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 13, 2012
filed on: 10th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 17th, September 2012
| accounts
|
Free Download
(7 pages)
|
AP01 |
On April 26, 2012 new director was appointed.
filed on: 26th, April 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 13, 2011
filed on: 17th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to March 31, 2012
filed on: 13th, September 2011
| accounts
|
Free Download
(3 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 10th, March 2011
| mortgage
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, March 2011
| mortgage
|
Free Download
(1 page)
|
AP01 |
On February 22, 2011 new director was appointed.
filed on: 22nd, February 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on December 16, 2010. Old Address: Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ England
filed on: 16th, December 2010
| address
|
Free Download
(1 page)
|
AP01 |
On December 16, 2010 new director was appointed.
filed on: 16th, December 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, December 2010
| incorporation
|
Free Download
(14 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|