AD01 |
Change of registered address from PO Box BS22 7SB Office 3 Pastures Avenue St Georges Weston Super Mare BS22 7SB United Kingdom on 2023/09/25 to C/O Saturley Garner & Co Ltd, the Hive Beaufighter Road Weston-Super-Mare BS24 8EE
filed on: 25th, September 2023
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/07/31.
filed on: 16th, August 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/07/31.
filed on: 4th, August 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/01/13
filed on: 17th, July 2023
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023/01/13
filed on: 17th, July 2023
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/07/04
filed on: 17th, July 2023
|
confirmation statement |
Free Download
(5 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 17th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 28th, April 2023
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2021/11/24
filed on: 4th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/07/04
filed on: 4th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 25th, January 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/04
filed on: 8th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 2nd, March 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/04
filed on: 10th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 30th, October 2019
|
accounts |
Free Download
(7 pages)
|
CH03 |
On 1970/01/01 secretary's details were changed
filed on: 16th, October 2019
|
officers |
Free Download
(1 page)
|
CH03 |
On 2019/08/31 secretary's details were changed
filed on: 14th, October 2019
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/01/01
filed on: 22nd, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2019/07/22
filed on: 22nd, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/07/04
filed on: 22nd, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 18th, December 2018
|
accounts |
Free Download
(8 pages)
|
AP03 |
On 2018/08/15, company appointed a new person to the position of a secretary
filed on: 15th, August 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/04
filed on: 13th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Tamlyns, 56-58 High Street, Bridgwater, Somerset, High Street Bridgwater TA6 3BN England on 2018/04/11 to PO Box BS22 7SB Office 3 Pastures Avenue St Georges Weston Super Mare BS22 7SB
filed on: 11th, April 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 10th, April 2018
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered address from C/O Miss Gemma Carroll Tamlyns 56-58 High Street Bridgwater Somerset TA6 3BN United Kingdom on 2017/11/14 to Tamlyns, 56-58 High Street, Bridgwater, Somerset, High Street Bridgwater TA6 3BN
filed on: 14th, November 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/07/04
filed on: 7th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2017/06/13.
filed on: 7th, July 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, July 2016
|
incorporation |
Free Download
(8 pages)
|