CS01 |
Confirmation statement with no updates Fri, 12th Jan 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tue, 6th Apr 2021 director's details were changed
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 6th Apr 2021
filed on: 15th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 12th Jan 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 10th, June 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th Jan 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 12th Jan 2021
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 24th, August 2020
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 31st, January 2020
| resolution
|
Free Download
(19 pages)
|
SH08 |
Change of share class name or designation
filed on: 31st, January 2020
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Mon, 27th Jan 2020
filed on: 31st, January 2020
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Jan 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Tamarisk House Burton Row Brent Knoll Highbridge Somerset TA9 4BW on Wed, 22nd May 2019 to Suite 1 Tableland Farm Burton Row Brent Knoll Highbridge TA9 4BW
filed on: 22nd, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 12th Jan 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 17th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th Jan 2018
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 29th, April 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 12th Jan 2017
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 2nd, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 12th Jan 2016
filed on: 4th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 4th Feb 2016: 2.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on Wed, 21st Oct 2015
filed on: 14th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 18th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 12th Jan 2015
filed on: 15th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 9th, June 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 21st Feb 2014. Old Address: 19 Orchard Street Weston-Super-Mare Somerset BS23 1RG United Kingdom
filed on: 21st, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 12th Jan 2014
filed on: 21st, February 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 21st Feb 2014. Old Address: Tamarisk House Burton Row Brent Knoll Highbridge Somerset TA9 4BW England
filed on: 21st, February 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 27th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 12th Jan 2013
filed on: 12th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, May 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 12th Jan 2012
filed on: 14th, May 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, May 2012
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Jan 2011
filed on: 5th, October 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 12th Jan 2011
filed on: 22nd, February 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Mon, 22nd Mar 2010 new director was appointed.
filed on: 22nd, March 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 22nd Mar 2010 new director was appointed.
filed on: 22nd, March 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 14th Jan 2010
filed on: 14th, January 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, January 2010
| incorporation
|
Free Download
(21 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|