GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
CH01 |
On February 20, 2023 director's details were changed
filed on: 20th, February 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 6, 2022
filed on: 22nd, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 6, 2022
filed on: 21st, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 30, 2021
filed on: 27th, March 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On November 19, 2021 director's details were changed
filed on: 19th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 19, 2021 director's details were changed
filed on: 19th, November 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On November 19, 2021 secretary's details were changed
filed on: 19th, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 30, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP. Change occurred on March 9, 2020. Company's previous address: 3-5 College Street Burnham-on-Sea Somerset TA8 1AR England.
filed on: 9th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 30, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 30, 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(10 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, May 2019
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2018 to March 30, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On November 7, 2018 director's details were changed
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2018
filed on: 28th, February 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 3-5 College Street Burnham-on-Sea Somerset TA8 1AR. Change occurred on February 1, 2018. Company's previous address: 65 Severn Road Weston-Super-Mare Avon BS23 1DR.
filed on: 1st, February 2018
| address
|
Free Download
(1 page)
|
AP01 |
On December 1, 2017 new director was appointed.
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2015
filed on: 15th, July 2016
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 22, 2015
filed on: 26th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 26, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to November 30, 2014
filed on: 8th, September 2015
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 22, 2014
filed on: 25th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 25, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to November 30, 2013
filed on: 5th, September 2014
| accounts
|
Free Download
(14 pages)
|
AP03 |
Appointment (date: August 1, 2014) of a secretary
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 22, 2013
filed on: 5th, December 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2012
filed on: 3rd, December 2013
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on November 28, 2013
filed on: 28th, November 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2011
filed on: 8th, July 2013
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2010
filed on: 12th, June 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 22, 2012
filed on: 22nd, May 2013
| annual return
|
Free Download
(6 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 21st, May 2013
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on May 20, 2013
filed on: 20th, May 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 20, 2013. Old Address: C/O Taxassist Accountants 96 Drove Road Weston-Super-Mare North Somerset BS23 3NW United Kingdom
filed on: 20th, May 2013
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 20th, May 2013
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, May 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 22, 2011
filed on: 5th, December 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on October 14, 2011. Old Address: , 4 Westfield Close, Uphill, Weston Super Mare, BS24 4XQ
filed on: 14th, October 2011
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, October 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 22, 2010
filed on: 5th, October 2011
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 3rd, September 2010
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, July 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 22, 2009
filed on: 30th, July 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On November 22, 2009 director's details were changed
filed on: 30th, July 2010
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2010
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2008
filed on: 26th, March 2010
| accounts
|
Free Download
(9 pages)
|
363a |
Period up to March 9, 2009 - Annual return with full member list
filed on: 9th, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2007
filed on: 22nd, September 2008
| accounts
|
Free Download
(9 pages)
|
363a |
Period up to December 13, 2007 - Annual return with full member list
filed on: 13th, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to December 13, 2007 - Annual return with full member list
filed on: 13th, December 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, November 2006
| incorporation
|
Free Download
(10 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, November 2006
| incorporation
|
Free Download
(10 pages)
|