AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 12th, January 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th Apr 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 21st, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Apr 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 12th Apr 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 31st Mar 2020: 2.00 GBP
filed on: 7th, December 2020
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 21st, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Apr 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 14th, January 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th Apr 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 4th Jul 2018. New Address: 20 Darmead Weston-Super-Mare BS24 7EH. Previous address: 22 Careys Way Weston Village Weston-Super-Mare North Somerset BS24 7HH
filed on: 4th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 12th Apr 2018
filed on: 22nd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 20th, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 12th Apr 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 12th Apr 2016 with full list of members
filed on: 15th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 15th Apr 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 12th Apr 2015 with full list of members
filed on: 4th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 4th May 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 12th Apr 2014 with full list of members
filed on: 10th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 10th May 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 25th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 12th Apr 2013 with full list of members
filed on: 18th, April 2013
| annual return
|
Free Download
(3 pages)
|
CH03 |
On Fri, 7th Dec 2012 secretary's details were changed
filed on: 17th, April 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 7th Dec 2012 director's details were changed
filed on: 17th, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 23rd, January 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Mon, 17th Dec 2012. Old Address: 14 Oakford Avenue Weston Super Mare North Somerset BS23 3JL
filed on: 17th, December 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 12th Apr 2012 with full list of members
filed on: 18th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 23rd, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 12th Apr 2011 with full list of members
filed on: 20th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 4th, January 2011
| accounts
|
Free Download
(5 pages)
|
CH03 |
On Thu, 1st Apr 2010 secretary's details were changed
filed on: 1st, May 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Apr 2010 director's details were changed
filed on: 1st, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 12th Apr 2010 with full list of members
filed on: 1st, May 2010
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 12th Apr 2009 with full list of members
filed on: 14th, February 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 6th, February 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 12th Apr 2008 with full list of members
filed on: 3rd, February 2010
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, June 2009
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2008
filed on: 3rd, June 2009
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, May 2009
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2007
filed on: 1st, September 2008
| accounts
|
Free Download
(7 pages)
|
287 |
Registered office changed on 12/08/2008 from 339 two mile hill road kingswood bristol BS15 1AN
filed on: 12th, August 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Fri, 4th May 2007 with shareholders record
filed on: 4th, May 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Fri, 4th May 2007 with shareholders record
filed on: 4th, May 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Apr 2006
filed on: 15th, February 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Apr 2006
filed on: 15th, February 2007
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return up to Tue, 2nd May 2006 with shareholders record
filed on: 2nd, May 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to Tue, 2nd May 2006 with shareholders record
filed on: 2nd, May 2006
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, April 2005
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, April 2005
| incorporation
|
Free Download
(16 pages)
|