AA |
Total exemption full accounts data made up to 2023-02-28
filed on: 2nd, November 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2023-02-26
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2022-02-28
filed on: 2nd, November 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2022-02-26
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2022-02-08 director's details were changed
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Spencer House 6 Morston Court Aisecombe Way Weston-Super-Mare North Somerset BS22 8NA. Change occurred on 2022-02-08. Company's previous address: C/O Burton Sweet Spencer House 6 Morston Court Aisecombe Way Weston-Super-Mare Avon BS22 8NA.
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022-02-08 director's details were changed
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-02-28
filed on: 8th, October 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2021-02-26
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2020-02-29
filed on: 9th, September 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-26
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-02-28
filed on: 9th, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-26
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-02-28
filed on: 24th, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-26
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-02-28
filed on: 8th, November 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-02-26
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-29
filed on: 6th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-26
filed on: 2nd, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 15th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-26
filed on: 10th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-02-28
filed on: 1st, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-26
filed on: 7th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-03-07: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-02-28
filed on: 15th, August 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-26
filed on: 27th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-02-29
filed on: 1st, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-26
filed on: 29th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-02-28
filed on: 11th, August 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-02-26
filed on: 16th, March 2011
| annual return
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, March 2010
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 11th, March 2010
| resolution
|
Free Download
(26 pages)
|
AD01 |
Registered office address changed from Pembroke House 7 Brunswick Square. Bristol BS2 8PE United Kingdom on 2010-03-01
filed on: 1st, March 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2010-02-27
filed on: 27th, February 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-02-27
filed on: 27th, February 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2010-02-27
filed on: 27th, February 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-02-27
filed on: 27th, February 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, February 2010
| incorporation
|
Free Download
(30 pages)
|