RESOLUTIONS |
Resolutions: Resolution
filed on: 1st, December 2021
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 13th Sep 2021
filed on: 22nd, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 5th, March 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 13th Sep 2020
filed on: 21st, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 9th, March 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Sep 2019
filed on: 14th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 5th, April 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Sep 2018
filed on: 3rd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 28th, March 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Sep 2017
filed on: 15th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 13th Sep 2016
filed on: 23rd, September 2016
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Tue, 20th Sep 2016 director's details were changed
filed on: 23rd, September 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Wed, 31st May 2017
filed on: 23rd, September 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 23rd Sep 2016. New Address: C/O Mendip Outdoor Pursuits Active Mendip Lyncombe Drive Sandford Winscombe BS25 5PQ. Previous address: 20-22 High Street Banwell Somerset BS29 6AE
filed on: 23rd, September 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 9th, August 2016
|
accounts |
Free Download
(10 pages)
|
TM01 |
Thu, 31st Mar 2016 - the day director's appointment was terminated
filed on: 1st, April 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 31st Mar 2016 - the day director's appointment was terminated
filed on: 1st, April 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 4th, February 2016
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to Sun, 13th Sep 2015, no shareholders list
filed on: 10th, October 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Mar 2014
filed on: 15th, January 2015
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to Sat, 13th Sep 2014, no shareholders list
filed on: 23rd, September 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2013
filed on: 3rd, February 2014
|
accounts |
Free Download
(15 pages)
|
AD01 |
Company moved to new address on Thu, 17th Oct 2013. Old Address: 3 Beaconsfield Road Weston Super Mare North Somerset BS23 1YE
filed on: 17th, October 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 13th Sep 2013, no shareholders list
filed on: 17th, October 2013
|
annual return |
Free Download
(4 pages)
|
TM01 |
Thu, 11th Oct 2012 - the day director's appointment was terminated
filed on: 11th, October 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 13th Sep 2012, no shareholders list
filed on: 11th, October 2012
|
annual return |
Free Download
(4 pages)
|
TM01 |
Thu, 11th Oct 2012 - the day director's appointment was terminated
filed on: 11th, October 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 11th Oct 2012 - the day director's appointment was terminated
filed on: 11th, October 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 11th Oct 2012 - the day director's appointment was terminated
filed on: 11th, October 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 4th Jul 2012 - the day director's appointment was terminated
filed on: 4th, July 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 4th Jul 2012 - the day director's appointment was terminated
filed on: 4th, July 2012
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 22nd, June 2012
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Tue, 13th Sep 2011, no shareholders list
filed on: 19th, September 2011
|
annual return |
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 21st, July 2011
|
accounts |
Free Download
(9 pages)
|
AD01 |
Company moved to new address on Mon, 11th Jul 2011. Old Address: 8 Blackdown Mead Cheddar Somerset BS27 3XW
filed on: 11th, July 2011
|
address |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 24th Mar 2011. Old Address: the Corner House Station Road Cheddar Somerset BS27 3AE
filed on: 24th, March 2011
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 13th, January 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Mon, 13th Sep 2010, no shareholders list
filed on: 8th, October 2010
|
annual return |
Free Download
(10 pages)
|
CH01 |
On Mon, 13th Sep 2010 director's details were changed
filed on: 8th, October 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 13th Sep 2010 director's details were changed
filed on: 8th, October 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 13th Sep 2010 director's details were changed
filed on: 8th, October 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 17th, February 2010
|
accounts |
Free Download
(8 pages)
|
AD01 |
Company moved to new address on Tue, 9th Feb 2010. Old Address: Mendiphills Aonb Service Charterhouse Centre Blagdon Bristol BS40 7XR
filed on: 9th, February 2010
|
address |
Free Download
(2 pages)
|
AP01 |
On Tue, 9th Feb 2010 new director was appointed.
filed on: 9th, February 2010
|
officers |
Free Download
(3 pages)
|
TM02 |
Sun, 3rd Jan 2010 - the day secretary's appointment was terminated
filed on: 3rd, January 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Sun, 3rd Jan 2010 - the day director's appointment was terminated
filed on: 3rd, January 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 13th Sep 2009, no shareholders list
filed on: 4th, December 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 8th, July 2009
|
accounts |
Free Download
(16 pages)
|
225 |
Accounting reference date shortened from 30/09/2008 to 31/03/2008
filed on: 1st, July 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return up to Wed, 19th Nov 2008 with shareholders record
filed on: 19th, November 2008
|
annual return |
Free Download
(5 pages)
|
288b |
On Thu, 13th Nov 2008 Appointment terminated director
filed on: 13th, November 2008
|
officers |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 6th, November 2008
|
address |
Free Download
(1 page)
|
288a |
On Fri, 24th Oct 2008 Director appointed
filed on: 24th, October 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Tue, 21st Oct 2008 Secretary appointed
filed on: 21st, October 2008
|
officers |
Free Download
(1 page)
|
288a |
On Wed, 8th Oct 2008 Director appointed
filed on: 8th, October 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Wed, 8th Oct 2008 Director appointed
filed on: 8th, October 2008
|
officers |
Free Download
(1 page)
|