AA01 |
Previous accounting period shortened to Wed, 29th Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 6th Jul 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Wed, 30th Mar 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 6th Jul 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st Feb 2020
filed on: 27th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st Feb 2020
filed on: 27th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Jul 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 6th Jul 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sat, 1st Feb 2020: 100.00 GBP
filed on: 7th, February 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 6th Jul 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Fri, 20th Jul 2018
filed on: 4th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Tor View Sharpham Street Somerset BA16 9SG on Fri, 31st Aug 2018 to 95 High Street Street BA16 0EZ
filed on: 31st, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 6th Jul 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 6th Jul 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 6th Jul 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 6th Jul 2015
filed on: 30th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 30th Sep 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 24th, September 2015
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, November 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 6th Jul 2014
filed on: 13th, November 2014
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, November 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 6th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 6th Jul 2013
filed on: 29th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 29th Aug 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 6th Jul 2012
filed on: 31st, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 3rd, January 2012
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, December 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 6th Jul 2011
filed on: 1st, December 2011
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 26th, October 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 6th Jul 2010
filed on: 21st, September 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tue, 6th Jul 2010 director's details were changed
filed on: 21st, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 3rd, February 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to Wed, 16th Sep 2009 with complete member list
filed on: 16th, September 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Tue, 9th Sep 2008 with complete member list
filed on: 9th, September 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 20th, August 2008
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/07/08 to 31/03/08
filed on: 1st, August 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/08 to 31/03/08
filed on: 1st, August 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/08/07 from: charterhouse 3 beaconsfield road weston super mare BS23 1YE
filed on: 1st, August 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/08/07 from: charterhouse 3 beaconsfield road weston super mare BS23 1YE
filed on: 1st, August 2007
| address
|
Free Download
(1 page)
|
288a |
On Tue, 24th Jul 2007 New director appointed
filed on: 24th, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 24th Jul 2007 Secretary resigned
filed on: 24th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 24th Jul 2007 Secretary resigned
filed on: 24th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 24th Jul 2007 Director resigned
filed on: 24th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 24th Jul 2007 Director resigned
filed on: 24th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 24th Jul 2007 New secretary appointed
filed on: 24th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 24th Jul 2007 New director appointed
filed on: 24th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 24th Jul 2007 New secretary appointed
filed on: 24th, July 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, July 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, July 2007
| incorporation
|
Free Download
(12 pages)
|