CH01 |
On 30th October 2023 director's details were changed
filed on: 31st, October 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 30th October 2023
filed on: 31st, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2023
filed on: 19th, October 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 9th September 2023
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 9th September 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 9th September 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 27th August 2021
filed on: 1st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 27th August 2021: 103.00 GBP
filed on: 1st, September 2021
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 27th August 2021
filed on: 1st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from 48 Boulevard Weston-Super-Mare BS23 1NF England on 1st December 2020 to 10 Market Place Devizes Wiltshire SN10 1HT
filed on: 1st, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th September 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 20th May 2020
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Coach House, Hyde Lodge Hyde Chalford Stroud Gloucestershire GL6 8NZ on 1st April 2020 to 48 Boulevard Weston-Super-Mare BS23 1NF
filed on: 1st, April 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 21st, February 2020
| accounts
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 21st February 2020: 102.00 GBP
filed on: 21st, February 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th September 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 28th May 2019
filed on: 28th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 9th September 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 9th September 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 15th, March 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 9th September 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th September 2015
filed on: 13th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 13th November 2015: 101.00 GBP
capital
|
|
AP01 |
New director was appointed on 1st July 2015
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th September 2014
filed on: 7th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th November 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 20th, February 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th September 2013
filed on: 16th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 7th, March 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th September 2012
filed on: 12th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 28th, March 2012
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 30th June 2011
filed on: 28th, October 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 9th September 2011
filed on: 28th, October 2011
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2011
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th May 2011
filed on: 26th, May 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 9th, September 2010
| incorporation
|
Free Download
(29 pages)
|
TM01 |
Director's appointment terminated on 9th September 2010
filed on: 9th, September 2010
| officers
|
Free Download
(1 page)
|