AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 13th, October 2023
| accounts
|
Free Download
(9 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 13th, October 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 13th, October 2023
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 13th, October 2023
| accounts
|
Free Download
(57 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th March 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 10th, January 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 10th, January 2023
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 10th, January 2023
| accounts
|
Free Download
(61 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 10th, January 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 9th March 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sunday 16th January 2022 director's details were changed
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 23rd, December 2021
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 23rd, December 2021
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 23rd, December 2021
| accounts
|
Free Download
(56 pages)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st December 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st December 2020 to Wednesday 30th December 2020
filed on: 9th, September 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 9th March 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Friday 10th January 2020
filed on: 22nd, July 2020
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 9th March 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, April 2020
| capital
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st March 2020 to Tuesday 31st December 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 27th, January 2020
| resolution
|
Free Download
(32 pages)
|
AD01 |
New registered office address Unit 317 India Mill Business Centre Darwen BB3 1AE. Change occurred on Thursday 23rd January 2020. Company's previous address: 81 High Street Weston-Super-Mare Somerset BS23 1HE United Kingdom.
filed on: 23rd, January 2020
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Friday 10th January 2020
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 10th January 2020
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 10th January 2020
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 10th January 2020
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 10th January 2020.
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 9th March 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(2 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Thursday 22nd March 2018
filed on: 4th, April 2018
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thursday 22nd March 2018
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 22nd March 2018
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 9th March 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 81 High Street Weston-Super-Mare Somerset BS23 1HE. Change occurred on Thursday 15th June 2017. Company's previous address: Unit 31 Sovereign Centre High Street Weston-Super-Mare Somerset BS23 1HL.
filed on: 15th, June 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 15th June 2017 director's details were changed
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 9th March 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 9th March 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 9th March 2015
filed on: 23rd, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 23rd March 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 9th March 2014
filed on: 17th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 17th March 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 17th, May 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th March 2013
filed on: 25th, March 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 3rd July 2012 director's details were changed
filed on: 3rd, July 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, March 2012
| incorporation
|
Free Download
(33 pages)
|