RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 8th, November 2023
|
resolution |
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on Sat, 30th Sep 2023 - 5.00 GBP
filed on: 7th, November 2023
|
capital |
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 7th, November 2023
|
capital |
Free Download
(4 pages)
|
CH01 |
On Mon, 9th Oct 2023 director's details were changed
filed on: 9th, October 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 9th Oct 2023 director's details were changed
filed on: 9th, October 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Sat, 30th Sep 2023 - the day director's appointment was terminated
filed on: 3rd, October 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Sun, 1st Oct 2023 new director was appointed.
filed on: 3rd, October 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sun, 1st Oct 2023 new director was appointed.
filed on: 3rd, October 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Sat, 30th Sep 2023 - the day director's appointment was terminated
filed on: 3rd, October 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 13th, April 2023
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 26th, May 2022
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 13th, May 2021
|
accounts |
Free Download
(11 pages)
|
CH01 |
On Fri, 30th Apr 2021 director's details were changed
filed on: 30th, April 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 30th Apr 2021 director's details were changed
filed on: 30th, April 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 19th, March 2020
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 27th, March 2019
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 12th, April 2018
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 9th, March 2017
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Mon, 19th Dec 2016 director's details were changed
filed on: 20th, January 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 19th Dec 2016 director's details were changed
filed on: 20th, January 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 9th Sep 2016 director's details were changed
filed on: 6th, January 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 23rd, September 2016
|
resolution |
Free Download
|
SH08 |
Change of share class name or designation
filed on: 23rd, September 2016
|
capital |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 26th, April 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 18th Dec 2015 with full list of members
filed on: 14th, January 2016
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Thu, 18th Jun 2015 director's details were changed
filed on: 21st, July 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 7th, May 2015
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Thu, 12th Mar 2015. New Address: Unit 5 Sunnyside Road North Weston-Super-Mare Avon BS23 3PZ. Previous address: Unit 6 Crown Works Oldmixon Cresent Weston Super Mare BS24 9AX
filed on: 12th, March 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 6th Mar 2015 director's details were changed
filed on: 12th, March 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 6th Mar 2015 director's details were changed
filed on: 12th, March 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 6th Mar 2015 director's details were changed
filed on: 12th, March 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 2nd Aug 2013 director's details were changed
filed on: 14th, January 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sat, 11th Oct 2014 director's details were changed
filed on: 14th, January 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 18th Dec 2014 with full list of members
filed on: 14th, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 14th Jan 2015: 100.00 GBP
|
capital |
|
CH01 |
On Sun, 12th Oct 2014 director's details were changed
filed on: 13th, January 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 5th, March 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 18th Dec 2013 with full list of members
filed on: 9th, January 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 10th, April 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 18th Dec 2012 with full list of members
filed on: 9th, January 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 14th, March 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 18th Dec 2011 with full list of members
filed on: 20th, December 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 17th, March 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 18th Dec 2010 with full list of members
filed on: 5th, January 2011
|
annual return |
Free Download
(3 pages)
|
AP01 |
On Wed, 5th Jan 2011 new director was appointed.
filed on: 5th, January 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 5th Jan 2011 new director was appointed.
filed on: 5th, January 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 18th Mar 2010. Old Address: Charterhouse 3 Beaconsfield Road Weston Super Mare BS23 1YE United Kingdom
filed on: 18th, March 2010
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, December 2009
|
incorporation |
Free Download
(17 pages)
|