CS01 |
Confirmation statement with updates 2023/10/12
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2023/10/02
filed on: 16th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/08/25
filed on: 9th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/10/31
filed on: 2nd, March 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/10/12
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2022/08/24
filed on: 24th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/10/31
filed on: 4th, July 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/10/12
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2021/06/23
filed on: 4th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2021/06/23 - the day director's appointment was terminated
filed on: 6th, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/10/31
filed on: 28th, May 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/05/04. New Address: Bishopbrook House Cathedral Avenue Wells BA5 1FD. Previous address: Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX United Kingdom
filed on: 4th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/10/12
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020/11/24 director's details were changed
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/11/24 director's details were changed
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/10/31
filed on: 25th, September 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/02/12. New Address: Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX. Previous address: Spencer House Morston Court Aisecome Way Weston-Super-Mare North Somerset BS22 8NG United Kingdom
filed on: 12th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/10/12
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/10/31
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/10/12
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 17th, August 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2018/08/17. New Address: Spencer House Morston Court Aisecome Way Weston-Super-Mare North Somerset BS22 8NG. Previous address: 4 King Square Bridgwater Somerset TA6 3YF
filed on: 17th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/10/12
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/10/12
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/10/31
filed on: 31st, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/10/12 with full list of members
filed on: 12th, October 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/10/31
filed on: 16th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/10/12 with full list of members
filed on: 7th, November 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/10/31
filed on: 2nd, July 2014
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, May 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/10/12 with full list of members
filed on: 23rd, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/05/23
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, February 2014
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, October 2012
| incorporation
|
Free Download
(55 pages)
|