AD01 |
Address change date: 16th December 2022. New Address: Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX. Previous address: Morley House 36 Acreman Street Sherborne Dorset DT9 3NX
filed on: 16th, December 2022
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 7th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 15th February 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 15th February 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 15th February 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 1st March 2019: 1591102.00 GBP
filed on: 27th, March 2019
| capital
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 084057110003 in full
filed on: 11th, March 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th February 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 8th May 2018
filed on: 4th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 8th May 2018
filed on: 4th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th February 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 9th, October 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 15th February 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(12 pages)
|
AA |
Small-sized company accounts made up to 31st December 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 15th February 2016 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 084057110004 in full
filed on: 25th, January 2016
| mortgage
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 084057110004, created on 27th March 2015
filed on: 1st, April 2015
| mortgage
|
Free Download
(44 pages)
|
AR01 |
Annual return drawn up to 15th February 2015 with full list of members
filed on: 19th, February 2015
| annual return
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 084057110001 in full
filed on: 14th, November 2014
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 084057110002 in full
filed on: 14th, November 2014
| mortgage
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 084057110003
filed on: 11th, March 2014
| mortgage
|
Free Download
(44 pages)
|
AR01 |
Annual return drawn up to 15th February 2014 with full list of members
filed on: 21st, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 21st February 2014: 2.00 GBP
capital
|
|
SH01 |
Statement of Capital on 25th April 2013: 1.00 GBP
filed on: 20th, February 2014
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 084057110001
filed on: 3rd, July 2013
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 084057110002
filed on: 3rd, July 2013
| mortgage
|
Free Download
(43 pages)
|
AA01 |
Current accounting period shortened from 28th February 2014 to 31st December 2013
filed on: 2nd, April 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th March 2013
filed on: 28th, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
28th March 2013 - the day director's appointment was terminated
filed on: 28th, March 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th March 2013
filed on: 28th, March 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, February 2013
| incorporation
|
Free Download
(26 pages)
|