AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Saturday 25th November 2023 director's details were changed
filed on: 4th, December 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Saxons Block Management 21 Boulevard Weston-Super-Mare BS23 1NR. Change occurred on Monday 4th December 2023. Company's previous address: C/O Saturley Garner & Co Ltd, the Hive Beaufighter Road Weston-Super-Mare BS24 8EE England.
filed on: 4th, December 2023
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Saturday 25th November 2023
filed on: 4th, December 2023
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Saturday 25th November 2023) of a secretary
filed on: 4th, December 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 25th November 2023 director's details were changed
filed on: 4th, December 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Saturley Garner & Co Ltd, the Hive Beaufighter Road Weston-Super-Mare BS24 8EE. Change occurred on Monday 25th September 2023. Company's previous address: Office 3 Pure Offices Pastures Avenue St. Georges Weston-Super-Mare BS22 7SB United Kingdom.
filed on: 25th, September 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 2nd September 2023
filed on: 6th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 29th, December 2022
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 12th October 2022.
filed on: 28th, December 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 12th October 2022
filed on: 21st, November 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 12th October 2022.
filed on: 25th, October 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd September 2022
filed on: 13th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 19th August 2022
filed on: 13th, September 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 2nd September 2021
filed on: 3rd, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 4th, June 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 9th, October 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd September 2020
filed on: 3rd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 4th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 2nd September 2019
filed on: 2nd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On Saturday 31st August 2019 secretary's details were changed
filed on: 1st, October 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 14th, January 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd September 2018
filed on: 5th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
Appointment (date: Thursday 14th June 2018) of a secretary
filed on: 11th, July 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Office 3 Pure Offices Pastures Avenue St. Georges Weston-Super-Mare BS22 7SB. Change occurred on Tuesday 10th April 2018. Company's previous address: 56 High Street Bridgwater Somerset TA6 3BN England.
filed on: 10th, April 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 12th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd September 2017
filed on: 12th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 21st, February 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd September 2016
filed on: 7th, September 2016
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 31st March 2016
filed on: 31st, March 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 56 High Street Bridgwater Somerset TA6 3BN. Change occurred on Wednesday 30th March 2016. Company's previous address: Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ.
filed on: 30th, March 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 25th, January 2016
|
accounts |
Free Download
(6 pages)
|
CH04 |
Secretary's details were changed on Sunday 1st November 2015
filed on: 7th, December 2015
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to Wednesday 2nd September 2015
filed on: 22nd, September 2015
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 31st March 2015.
filed on: 27th, May 2015
|
officers |
Free Download
(3 pages)
|
CH01 |
On Monday 27th April 2015 director's details were changed
filed on: 7th, May 2015
|
officers |
Free Download
(4 pages)
|
CH01 |
On Monday 27th April 2015 director's details were changed
filed on: 7th, May 2015
|
officers |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 4th, December 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return, no members record, drawn up to Tuesday 2nd September 2014
filed on: 10th, September 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 27th, November 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return, no members record, drawn up to Monday 2nd September 2013
filed on: 3rd, September 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 7th, January 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return, no members record, drawn up to Sunday 2nd September 2012
filed on: 5th, September 2012
|
annual return |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st March 2012, originally was Sunday 30th September 2012.
filed on: 26th, March 2012
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 2nd, September 2011
|
incorporation |
Free Download
(33 pages)
|