GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, April 2024
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address The Clock House High Street Wrington North Somerset BS40 5QA. Change occurred on Monday 6th March 2023. Company's previous address: 2 Laurel House 1 Station Road Worle Weston-Super-Mare BS22 6AR England.
filed on: 6th, March 2023
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 1st December 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 1st December 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th April 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th April 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 20th April 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 070091630002, created on Friday 12th January 2018
filed on: 12th, January 2018
| mortgage
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th September 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 2 Laurel House 1 Station Road Worle Weston-Super-Mare BS22 6AR. Change occurred on Wednesday 1st November 2017. Company's previous address: Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF England.
filed on: 1st, November 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 4th September 2017
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 4th September 2017
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 4th September 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 24th, June 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF. Change occurred on Monday 28th September 2015. Company's previous address: 43 Old Street Clevedon North Somerset BS21 6DA.
filed on: 28th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th September 2015
filed on: 24th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 24th, June 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thursday 1st May 2014 director's details were changed
filed on: 8th, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st May 2014 director's details were changed
filed on: 8th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 4th September 2014
filed on: 8th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 8th September 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 13th, February 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 4th September 2013
filed on: 4th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 15th May 2013
filed on: 15th, May 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 10th April 2013.
filed on: 10th, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 8th, March 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Tuesday 5th February 2013 from 44 Strode Road Clevedon North Somerset BS21 6QE England
filed on: 5th, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 4th September 2012
filed on: 28th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 26th, June 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 4th September 2011
filed on: 12th, September 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thursday 1st September 2011 director's details were changed
filed on: 12th, September 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 31st August 2011 from 1 Rosedale House 3 Woodlands Road Clevedon BS21 7QD
filed on: 31st, August 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 8th, March 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 4th September 2010
filed on: 29th, September 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Friday 1st January 2010 director's details were changed
filed on: 29th, September 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 7th June 2010
filed on: 7th, June 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 9th March 2010.
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, February 2010
| mortgage
|
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 20th January 2010
filed on: 4th, February 2010
| capital
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 7th January 2010
filed on: 7th, January 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, September 2009
| incorporation
|
Free Download
(13 pages)
|