AP01 |
On March 14, 2024 new director was appointed.
filed on: 14th, March 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 30, 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from February 26, 2023 to February 25, 2023
filed on: 24th, November 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 30, 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 31, 2023
filed on: 31st, July 2023
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 26, 2022
filed on: 16th, March 2023
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 27, 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 27, 2021
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 26, 2021
filed on: 16th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 18, 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 26, 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(7 pages)
|
AP01 |
On March 17, 2020 new director was appointed.
filed on: 23rd, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 113 Bridgwter Business Park Dunball Bridgwater Somerset TA6 4TB United Kingdom to 14 Romney Road Bridgwater TA6 6WQ on March 23, 2020
filed on: 23rd, March 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 18, 2020
filed on: 23rd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 14 Romney Road Bridgwater TA6 6WQ England to Unit 113 Bridgwter Business Park Dunball Bridgwater Somerset TA6 4TB on March 23, 2020
filed on: 23rd, March 2020
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on March 17, 2020
filed on: 23rd, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 17, 2020
filed on: 23rd, March 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 113 Bridgwater Business Park Dunball Bridgwater Somerset TA6 4TB England to 14 Romney Road Bridgwater TA6 6WQ on March 23, 2020
filed on: 23rd, March 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 14 Romney Road Bridgwater TA6 6WQ England to Unit 113 Bridgwater Business Park Bristol Road Dunball Bridgwater Somerset TA6 4TB on March 23, 2020
filed on: 23rd, March 2020
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control January 18, 2018
filed on: 23rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 17, 2020
filed on: 23rd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 14 Romney Road Bridgwater TA6 6WQ England to Unit 113 Bridgwater Business Park Dunball Bridgwater Somerset TA6 4TB on March 19, 2020
filed on: 19th, March 2020
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control March 18, 2020
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 11, 2020
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 11, 2020
filed on: 13th, March 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 113 Bridgwater Business Park Bristol Road Dunball Bridgwater Somerset TA6 4TB England to 14 Romney Road Bridgwater TA6 6WQ on March 13, 2020
filed on: 13th, March 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 13, 2020
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On March 10, 2020 new director was appointed.
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Matthew Dunbar Unit 113 Bridgwater Business Park Bristol Road Dunball Bridgwater Somerset TA6 4TB to Unit 113 Bridgwater Business Park Bristol Road Dunball Bridgwater Somerset TA6 4TB on February 15, 2020
filed on: 15th, February 2020
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control January 18, 2018
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 11, 2020
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 18, 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 26, 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 28th, February 2019
| resolution
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 18, 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 26, 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from February 27, 2018 to February 26, 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 24, 2018
filed on: 24th, May 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 14th, February 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 18, 2018
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 18, 2018: 1000.00 GBP
filed on: 18th, January 2018
| capital
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2017 to February 27, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 13, 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 13, 2016 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, May 2016
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, February 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 7th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 13, 2015 with full list of members
filed on: 11th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 3rd, July 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on February 27, 2014. Old Address: First Floor 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 27th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 13, 2014 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 27, 2014: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 13th, February 2013
| incorporation
|
Free Download
(37 pages)
|