AA |
Micro company accounts made up to 2022-10-31
filed on: 31st, July 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-10-31
filed on: 31st, October 2022
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
|
AA |
Micro company accounts made up to 2020-10-31
filed on: 31st, October 2021
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2021-03-01 director's details were changed
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5a Tweed Road Industrial Estate Tweed Road Clevedon Clevedon North Somerset BS21 6RR to The Old Mill Efail Fach Pontrhydyfen Port Talbot SA12 9TY on 2021-03-01
filed on: 1st, March 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021-03-01 director's details were changed
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-10-31
filed on: 28th, February 2021
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
|
AA |
Micro company accounts made up to 2018-10-31
filed on: 31st, August 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-10-31
filed on: 29th, October 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, November 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-10-31
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, October 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 5th, October 2016
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, October 2016
| gazette
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2015-11-09
filed on: 9th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-10-12 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-11-09: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 31st, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-10-12 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, November 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 31st, October 2014
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, October 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-10-12 with full list of members
filed on: 19th, November 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2013-09-18
filed on: 18th, September 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2012-10-31
filed on: 23rd, July 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2012-10-12 with full list of members
filed on: 9th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2011-10-31
filed on: 6th, July 2012
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2010-10-31
filed on: 15th, November 2011
| accounts
|
Free Download
(20 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, November 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-10-12 with full list of members
filed on: 10th, November 2011
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, November 2011
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 5 a Tweed Road Industrial Estate Clevedon North Somerset BS21 6RR United Kingdom on 2011-01-31
filed on: 31st, January 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-10-12 with full list of members
filed on: 12th, November 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 8 Warne Road Business Centre Weston Super Mare Somerset BS23 3UU on 2010-11-12
filed on: 12th, November 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2009-10-31
filed on: 31st, July 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2009-10-12 with full list of members
filed on: 26th, November 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2009-11-26 director's details were changed
filed on: 26th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-11-26 director's details were changed
filed on: 26th, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2008-10-31
filed on: 27th, August 2009
| accounts
|
Free Download
(11 pages)
|
363a |
Annual return made up to 2009-03-21
filed on: 21st, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2007-10-31
filed on: 20th, March 2009
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, March 2009
| gazette
|
Free Download
(1 page)
|
363a |
Annual return made up to 2009-03-17
filed on: 17th, March 2009
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, January 2009
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2006-10-31
filed on: 25th, October 2007
| accounts
|
Free Download
(9 pages)
|
287 |
Registered office changed on 30/05/07 from: 3A station road clevedon somerset BS21 6NH
filed on: 30th, May 2007
| address
|
Free Download
(1 page)
|
363s |
Annual return made up to 2007-05-30
filed on: 30th, May 2007
| annual return
|
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, April 2007
| gazette
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 26th, October 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, October 2005
| incorporation
|
Free Download
(17 pages)
|