AA |
Micro company accounts made up to 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th April 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(2 pages)
|
AD01 |
Address change date: 8th November 2023. New Address: Taxassist Accountants, 96 96 Drove Road Weston-Super-Mare BS23 3NW. Previous address: 18a Heath Road Nailsea Bristol BS48 1AD
filed on: 8th, November 2023
| address
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th April 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 25th, May 2022
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st March 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 12th October 2021
filed on: 3rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th October 2021
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 25th October 2021. New Address: 18a Heath Road Nailsea Bristol BS48 1AD. Previous address: 1 Woodland Road Nailsea Bristol BS48 1HX England
filed on: 25th, October 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 17th October 2021. New Address: 1 Woodland Road Nailsea Bristol BS48 1HX. Previous address: Office H, the Old Vicarage Somerset Square Nailsea Bristol BS48 1RN England
filed on: 17th, October 2021
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st January 2021
filed on: 17th, October 2021
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 12th October 2021
filed on: 17th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 17th, October 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
13th October 2021 - the day director's appointment was terminated
filed on: 17th, October 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th April 2021
filed on: 5th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 18th March 2021
filed on: 18th, March 2021
| resolution
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 15th January 2021
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th January 2021
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2nd March 2021. New Address: Office H, the Old Vicarage Somerset Square Nailsea Bristol BS48 1RN. Previous address: 32 Fish House Chesham HP5 3AS England
filed on: 2nd, March 2021
| address
|
Free Download
(1 page)
|
TM01 |
11th January 2021 - the day director's appointment was terminated
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 23rd February 2021. New Address: 32 Fish House Chesham HP5 3AS. Previous address: Office H the Old Vicarage Somerset Square Nailsea Bristol BS48 1RN England
filed on: 23rd, February 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 22nd February 2021
filed on: 22nd, February 2021
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th January 2021
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 15th January 2021
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
14th January 2021 - the day director's appointment was terminated
filed on: 22nd, February 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th April 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 17th April 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 4th February 2019. New Address: Office H the Old Vicarage Somerset Square Nailsea Bristol BS48 1RN. Previous address: 1st Floor, 147 Whiteladies Road Bristol BS8 2QT
filed on: 4th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd April 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd April 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 23rd April 2016 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th May 2016: 100.00 GBP
capital
|
|
CH01 |
On 6th July 2015 director's details were changed
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 23rd April 2015 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th April 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 1st September 2014. New Address: 1St Floor, 147 Whiteladies Road Bristol BS8 2QT. Previous address: 19 Seymour Place Frampton Cotterell Bristol BS36 2FH
filed on: 1st, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd April 2014 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th May 2014: 100.00 GBP
capital
|
|
AA01 |
Current accounting period shortened from 30th April 2014 to 31st March 2014
filed on: 7th, November 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, April 2013
| incorporation
|
Free Download
(29 pages)
|