Confirmation statement. Statement with updates. |
2024-01-05 |
View Report |
Accounts. Accounts type total exemption full. |
2023-09-29 |
View Report |
Confirmation statement. Statement with updates. |
2023-02-06 |
View Report |
Persons with significant control. Psc name: Eleanor Marie Mcmahon. Notification date: 2021-03-09. |
2023-02-06 |
View Report |
Address. Old address: C/O - Four Fifty Partnership 34 Boulevard Weston-Super-Mare Somerset BS23 1NF United Kingdom. New address: 34 Boulevard Weston-Super-Mare North Somerset BS23 1NF. Change date: 2023-01-04. |
2023-01-04 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-30 |
View Report |
Confirmation statement. Statement with updates. |
2022-01-18 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-17 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-05 |
View Report |
Accounts. Accounts type total exemption full. |
2020-12-30 |
View Report |
Address. Old address: Four Fifty Partnership Bath Street Cheddar Somerset BS27 3AA. New address: C/O - Four Fifty Partnership 34 Boulevard Weston-Super-Mare Somerset BS23 1NF. Change date: 2020-12-11. |
2020-12-11 |
View Report |
Confirmation statement. Statement with updates. |
2020-01-17 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-30 |
View Report |
Confirmation statement. Statement with updates. |
2019-01-15 |
View Report |
Accounts. Accounts type micro entity. |
2018-09-28 |
View Report |
Officers. Change date: 2018-07-09. Officer name: Mr Neil Kendall. |
2018-07-09 |
View Report |
Officers. Change date: 2018-07-09. Officer name: Miss Eleanor Marie Mcmahon. |
2018-07-09 |
View Report |
Confirmation statement. Statement with updates. |
2018-01-10 |
View Report |
Accounts. Accounts type total exemption full. |
2017-09-27 |
View Report |
Address. New address: 3a Wessex Court Cheddar Business Park Wedmore Road Cheddar Somerset BS27 3EB. Old address: 13 Cheddar Business Park Wedmore Road Cheddar Somerset BS27 3EB United Kingdom. |
2017-01-30 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-23 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-26 |
View Report |
Accounts. Accounts type total exemption small. |
2015-05-13 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-09 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-29 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-16 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-27 |
View Report |
Officers. Change date: 2013-07-08. Officer name: Mr Neil Kendall. |
2013-07-10 |
View Report |
Officers. Change date: 2013-07-08. Officer name: Miss Eleanor Marie Mcmahon. |
2013-07-10 |
View Report |
Address. Old address: 10 Victoria Street Bristol BS1 6BN United Kingdom. Change date: 2013-07-10. |
2013-07-10 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-01 |
View Report |
Address. Move registers to sail company. |
2013-01-31 |
View Report |
Address. Change sail address company. |
2013-01-31 |
View Report |
Officers. Change date: 2012-10-04. Officer name: Eleanor Marie Mcmahon. |
2013-01-21 |
View Report |
Officers. Officer name: Mr Neil Kendall. Change date: 2012-10-04. |
2013-01-21 |
View Report |
Accounts. Change account reference date company current shortened. |
2012-11-05 |
View Report |
Capital. Capital name of class of shares. |
2012-10-19 |
View Report |
Officers. Officer name: Eleanor Marie Mcmahon. |
2012-10-19 |
View Report |
Address. Change date: 2012-09-18. Old address: , 56 Ratcliffe Court, Sweetman Place, Bristol, BS2 0FB, England. |
2012-09-18 |
View Report |
Incorporation. Incorporation company. |
2012-01-03 |
View Report |