CS01 |
Confirmation statement with no updates November 17, 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 505 Worle Park Way Worle Weston-Super-Mare BS22 6WA. Change occurred on March 31, 2023. Company's previous address: Finch & Associates, Unit 2 the Stables Clevedon Hall Estate Victoria Road Clevedon BS21 7SJ England.
filed on: 31st, March 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 16, 2022
filed on: 23rd, November 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 17, 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Finch & Associates, Unit 2 the Stables Clevedon Hall Estate Victoria Road Clevedon BS21 7SJ. Change occurred on September 21, 2022. Company's previous address: Edinburgh House 1-5 Bellevue Road Clevedon North Somerset BS21 7NP England.
filed on: 21st, September 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates November 17, 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control December 14, 2020
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On December 15, 2020 new director was appointed.
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control December 15, 2020
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 14, 2020
filed on: 15th, December 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 17, 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 2nd, July 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates November 17, 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 9th, August 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 17, 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates November 17, 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 25th, August 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Edinburgh House 1-5 Bellevue Road Clevedon North Somerset BS21 7NP. Change occurred on April 21, 2017. Company's previous address: Third Floor, the Sion the Sion, Crown Glass Place Nailsea Bristol BS48 1RB.
filed on: 21st, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 17, 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 17, 2015
filed on: 19th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 26th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 17, 2014
filed on: 9th, January 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address Third Floor, the Sion the Sion, Crown Glass Place Nailsea Bristol BS48 1RB. Change occurred on November 21, 2014. Company's previous address: 30/31 Stjames Place Mangotsfield Bristol South Glos BS16 9JB.
filed on: 21st, November 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 29th, July 2014
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, April 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 17, 2013
filed on: 15th, April 2014
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, March 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(13 pages)
|
AP01 |
On April 8, 2013 new director was appointed.
filed on: 8th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 17, 2012
filed on: 4th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 15th, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 17, 2011
filed on: 25th, January 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, November 2010
| incorporation
|
Free Download
(18 pages)
|