AD01 |
New registered office address The Oaks Hewish Weston-Super-Mare Somerset BS24 6SE. Change occurred on Thursday 21st December 2023. Company's previous address: Loxley House 21 Coker Road Weston-Super-Mare Somerset BS22 6BX.
filed on: 21st, December 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 3rd July 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 3rd July 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Monday 11th July 2022 director's details were changed
filed on: 11th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Wednesday 7th July 2021 director's details were changed
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 3rd July 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 3rd July 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 5th July 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 10th, July 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th July 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th July 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 7th, July 2017
| accounts
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, April 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, April 2017
| resolution
|
Free Download
(19 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, August 2016
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 5th July 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 7th, June 2016
| accounts
|
Free Download
(4 pages)
|
SH01 |
2020100.00 GBP is the capital in company's statement on Thursday 22nd October 2015
filed on: 22nd, October 2015
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 6th, October 2015
| resolution
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 1st July 2015
filed on: 24th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 24th September 2015
capital
|
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 30th June 2015
filed on: 23rd, September 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 30th June 2015.
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 30th June 2015.
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Loxley House 21 Coker Road Weston-Super-Mare Somerset BS22 6BX. Change occurred on Tuesday 11th August 2015. Company's previous address: Suite 103, First Floor, Qc30 30 Queen Charlotte Street Bristol BS1 4HJ England.
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Thursday 31st March 2016, originally was Thursday 30th June 2016.
filed on: 11th, August 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 30th June 2015
filed on: 11th, August 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, June 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 30th June 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|