CS01 |
Confirmation statement with updates December 3, 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates December 3, 2022
filed on: 3rd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 3rd, January 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates December 3, 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 3, 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates December 3, 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 3, 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 30, 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On October 30, 2018 director's details were changed
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 17th, August 2018
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from Unit 4 Quadeast Warne Road Weston-Super-Mare Avon BS23 3TR to Unit 4 Quadeast Warne Road Weston Super Mare Somerset BS23 3TR on August 10, 2018
filed on: 10th, August 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates October 30, 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control April 6, 2017
filed on: 28th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 27th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 16, 2017: 101.00 GBP
filed on: 16th, October 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 12, 2017
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 12, 2016 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 12, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 12, 2015 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 19, 2015: 100.00 GBP
capital
|
|
CH01 |
On January 17, 2015 director's details were changed
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 8th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 12, 2014 with full list of members
filed on: 13th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 5th, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 12, 2013 with full list of members
filed on: 14th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 21st, June 2012
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 8th, June 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2013 to April 30, 2012
filed on: 22nd, May 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 12, 2012 with full list of members
filed on: 16th, January 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 9, 2012. Old Address: 15 Sandown Centre White Horse Business Park Trowbridge Wiltshire BA14 0XD England
filed on: 9th, January 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 17th, October 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on June 16, 2011. Old Address: 15 Sandown Centre White Horse Business Park Trowbridge Wiltshire BA14 0XD
filed on: 16th, June 2011
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on June 16, 2011
filed on: 16th, June 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 12, 2011 with full list of members
filed on: 31st, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 29th, November 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 12, 2010 with full list of members
filed on: 16th, January 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 3rd, September 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to January 19, 2009
filed on: 19th, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 7th, October 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to January 14, 2008
filed on: 14th, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to January 14, 2008
filed on: 14th, January 2008
| annual return
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 8th, June 2007
| mortgage
|
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 8th, June 2007
| mortgage
|
Free Download
(6 pages)
|
288c |
Secretary's particulars changed
filed on: 5th, February 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 5th, February 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 29th, January 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 29th, January 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, January 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, January 2007
| incorporation
|
Free Download
(12 pages)
|