AA01 |
Current accounting reference period shortened from Fri, 29th Dec 2023 to Thu, 28th Dec 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 29th Dec 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 11th Apr 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 30th Dec 2021
filed on: 3rd, October 2022
| accounts
|
Free Download
(47 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th Apr 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 30th Dec 2020
filed on: 7th, October 2021
| accounts
|
Free Download
(47 pages)
|
CS01 |
Confirmation statement with no updates Sun, 11th Apr 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 30th Dec 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(50 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th Apr 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 10th Mar 2020. New Address: 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP. Previous address: 3-5 College Street Burnham-on-Sea Somerset TA8 1AR England
filed on: 10th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 30th Dec 2018
filed on: 24th, December 2019
| accounts
|
Free Download
(42 pages)
|
AA01 |
Previous accounting period shortened to Sun, 30th Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 11th Apr 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from Thu, 29th Nov 2018 to Mon, 31st Dec 2018
filed on: 16th, January 2019
| accounts
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 29th Nov 2017
filed on: 30th, November 2018
| accounts
|
Free Download
(42 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, September 2018
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 11th Apr 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 065633340001, created on Wed, 10th Jan 2018
filed on: 12th, January 2018
| mortgage
|
Free Download
(20 pages)
|
AD01 |
Address change date: Wed, 20th Dec 2017. New Address: 3-5 College Street Burnham-on-Sea Somerset TA8 1AR. Previous address: Clearwater House Castlemills Biddisham Somerset BS26 2RE United Kingdom
filed on: 20th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 29th Nov 2016
filed on: 5th, September 2017
| accounts
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with updates Tue, 11th Apr 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Wed, 19th Apr 2017 - the day director's appointment was terminated
filed on: 21st, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 29th Nov 2015
filed on: 7th, December 2016
| accounts
|
Free Download
(35 pages)
|
AA01 |
Previous accounting period shortened to Sun, 29th Nov 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 11th Apr 2016 with full list of members
filed on: 23rd, June 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 10th Mar 2016. New Address: Clearwater House Castlemills Biddisham Somerset BS26 2RE. Previous address: 3-5 College Street Burnham-on-Sea Somerset TA8 1AR
filed on: 10th, March 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 2nd Mar 2016 director's details were changed
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 2nd Mar 2016 director's details were changed
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2015
| gazette
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 30th Nov 2014
filed on: 1st, December 2015
| accounts
|
Free Download
(28 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 11th Apr 2015 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 30th Nov 2013
filed on: 4th, September 2014
| accounts
|
Free Download
(27 pages)
|
AR01 |
Annual return drawn up to Fri, 11th Apr 2014 with full list of members
filed on: 25th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 25th Apr 2014: 400.00 GBP
capital
|
|
TM01 |
Wed, 29th May 2013 - the day director's appointment was terminated
filed on: 29th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 11th Apr 2013 with full list of members
filed on: 15th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st May 2012
filed on: 25th, February 2013
| accounts
|
Free Download
(26 pages)
|
AR01 |
Annual return drawn up to Wed, 11th Apr 2012 with full list of members
filed on: 1st, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st May 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(28 pages)
|
AR01 |
Annual return drawn up to Mon, 11th Apr 2011 with full list of members
filed on: 21st, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st May 2010
filed on: 24th, February 2011
| accounts
|
Free Download
(9 pages)
|
TM01 |
Wed, 16th Feb 2011 - the day director's appointment was terminated
filed on: 16th, February 2011
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Fri, 30th Apr 2010 to Mon, 31st May 2010
filed on: 6th, January 2011
| accounts
|
Free Download
(1 page)
|
CH01 |
On Thu, 21st Jan 2010 director's details were changed
filed on: 27th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 27th Jan 2010 director's details were changed
filed on: 27th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 11th Apr 2010 with full list of members
filed on: 27th, May 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Tue, 20th Apr 2010. Old Address: Charter House the Square Lower Bristol Road Bath BA2 3BH
filed on: 20th, April 2010
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, April 2010
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 14th, April 2010
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, April 2010
| gazette
|
Free Download
(1 page)
|
363a |
Annual return up to Thu, 7th May 2009 with shareholders record
filed on: 7th, May 2009
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 4th, August 2008
| resolution
|
Free Download
(21 pages)
|
122 |
S-div
filed on: 4th, August 2008
| capital
|
Free Download
(2 pages)
|
SA |
Affairs statement
filed on: 21st, July 2008
| miscellaneous
|
Free Download
(9 pages)
|
SA |
Affairs statement
filed on: 21st, July 2008
| miscellaneous
|
Free Download
(9 pages)
|
288c |
Director's change of particulars
filed on: 24th, April 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, April 2008
| incorporation
|
Free Download
(13 pages)
|