AA |
Accounts for a micro company for the period ending on 2023/05/31
filed on: 19th, March 2024
| accounts
|
Free Download
(8 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, October 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, September 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/03/16
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/05/31
filed on: 24th, February 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/16
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 1st, April 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, March 2022
| dissolution
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/10/03. New Address: 137 Pastures Avenue St. Georges Weston-Super-Mare BS22 7SB. Previous address: Unit 9 Mendip Road Rooksbridge Axbridge BS26 2UG England
filed on: 3rd, October 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/05/31
filed on: 29th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021/03/16
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2021/03/16 - the day director's appointment was terminated
filed on: 16th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 27th, December 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2020/11/06. New Address: Unit 9 Mendip Road Rooksbridge Axbridge BS26 2UG. Previous address: 19 Orchard Street Weston-Super-Mare North Somerset BS23 1RG England
filed on: 6th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/03/21
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/10/23
filed on: 23rd, October 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/21
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/03/21
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/05/31
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/09/20
filed on: 20th, September 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/06/09
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2016/12/20. New Address: 19 Orchard Street Weston-Super-Mare North Somerset BS23 1RG. Previous address: The Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL England
filed on: 20th, December 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/06/09 with full list of members
filed on: 14th, July 2016
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/04/24
filed on: 24th, April 2016
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/04/20.
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/04/20 - the day director's appointment was terminated
filed on: 21st, April 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2016/05/31, originally was 2016/06/30.
filed on: 19th, February 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/06/10. New Address: The Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL. Previous address: Bramblewood Wolvershill Banwell Somerset BS29 6ZA England
filed on: 10th, June 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, June 2015
| incorporation
|
Free Download
(28 pages)
|