AD01 |
Address change date: Wed, 27th Mar 2024. New Address: 42 Green Lane Avenue Street BA16 0QU. Previous address: 136a High Street Street Somerset BA16 0ER United Kingdom
filed on: 27th, March 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Jan 2024
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 9th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 22nd Jan 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Fri, 28th Oct 2022 director's details were changed
filed on: 28th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 28th Oct 2022
filed on: 28th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 28th Oct 2022
filed on: 28th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 28th Oct 2022 director's details were changed
filed on: 28th, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Jan 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 10th, March 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Mon, 1st Mar 2021 director's details were changed
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Mar 2021
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Mar 2021
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Mar 2021 director's details were changed
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Jan 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 17th, August 2020
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Wed, 1st Jan 2020 new director was appointed.
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Jan 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 14th, August 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Feb 2019 director's details were changed
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Feb 2019
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Jan 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tue, 23rd Jan 2018
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Feb 2019 director's details were changed
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, January 2018
| incorporation
|
Free Download
(29 pages)
|