AA |
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 8th, January 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 5th September 2023
filed on: 11th, September 2023
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 5th September 2022
filed on: 16th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2022
filed on: 16th, September 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 23rd April 2021
filed on: 11th, February 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 5th September 2021
filed on: 9th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2020
filed on: 28th, April 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 5th September 2020
filed on: 5th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Sunday 1st March 2020.
filed on: 12th, March 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 12th March 2020 director's details were changed
filed on: 12th, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 1st March 2020
filed on: 12th, March 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 Ellenborough Park South Weston-Super-Mare BS23 1XL England to 8 Ellenborough Park South Ellenborough Park South Weston-Super-Mare BS23 1XW on Thursday 12th March 2020
filed on: 12th, March 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 19th, January 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8 Ellenborough Park South Weston-Super-Mare BS23 1XW England to 8 Ellenborough Park South Weston-Super-Mare BS23 1XL on Tuesday 17th December 2019
filed on: 17th, December 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 21 Boulevard Weston Super Mare Somerset BS23 1NR to 8 Ellenborough Park South Weston-Super-Mare BS23 1XW on Monday 16th December 2019
filed on: 16th, December 2019
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 16th December 2019
filed on: 16th, December 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 6th September 2019
filed on: 27th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 7th, January 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 20th September 2018
filed on: 20th, September 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 20th September 2018
filed on: 20th, September 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 6th September 2018
filed on: 20th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 3rd, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th September 2017
filed on: 6th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 11th, January 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 6th September 2016
filed on: 6th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Friday 1st January 2016
filed on: 12th, July 2016
|
officers |
Free Download
(1 page)
|
AP04 |
On Wednesday 1st July 2015 - new secretary appointed
filed on: 12th, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st January 2016.
filed on: 27th, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st January 2016.
filed on: 27th, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st January 2016.
filed on: 27th, June 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Motivo House Alvington Yeovil Somerset BA20 2FG to 21 Boulevard Weston Super Mare Somerset BS23 1NR on Monday 7th March 2016
filed on: 7th, March 2016
|
address |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 25th, January 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 10th September 2015 with full list of members
filed on: 6th, October 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Thursday 10th September 2015 director's details were changed
filed on: 6th, October 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Portsmouth Technopole Kingston Crescent Portsmouth PO2 8FA United Kingdom to Motivo House Alvington Yeovil Somerset BA20 2FG on Monday 10th August 2015
filed on: 10th, August 2015
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Thursday 30th April 2015, originally was Wednesday 30th September 2015.
filed on: 9th, February 2015
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 10th, September 2014
|
incorporation |
Free Download
(20 pages)
|