AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 059270580003, created on Fri, 17th Jun 2022
filed on: 20th, June 2022
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Fri, 3rd Aug 2018 director's details were changed
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 12th Jun 2018 director's details were changed
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 5th Jul 2018 director's details were changed
filed on: 12th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Wed, 6th Sep 2017. New Address: 19 Montpelier Avenue Bexley DA5 3AP. Previous address: Suite K 2nd Floor, Victoria House Victoria Street Taunton Somerset TA1 3FA
filed on: 6th, September 2017
| address
|
Free Download
(1 page)
|
TM02 |
Tue, 27th Jun 2017 - the day secretary's appointment was terminated
filed on: 3rd, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 1st Jul 2015 with full list of members
filed on: 10th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 10th Jul 2015: 100.00 GBP
capital
|
|
AD01 |
Address change date: Thu, 8th Jan 2015. New Address: Suite K 2Nd Floor, Victoria House Victoria Street Taunton Somerset TA1 3FA. Previous address: Cranmer House 38 Priory Avenue Taunton Somerset TA1 1YA
filed on: 8th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 24th, September 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 3rd Jul 2014. Old Address: Cranmer House 38 Priory Avenue Taunton Somerset TA1 1YA England
filed on: 3rd, July 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 3rd Jul 2014. Old Address: C/O Mr Stephen Fry Monahans 3 Landmark House Wirral Park Road Glastonbury Somerset BA6 9FR England
filed on: 3rd, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 1st Jul 2014 with full list of members
filed on: 3rd, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 3rd Jul 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(7 pages)
|
CH03 |
On Sun, 23rd Dec 2012 secretary's details were changed
filed on: 1st, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 23rd Dec 2012 director's details were changed
filed on: 1st, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 1st Jul 2013 with full list of members
filed on: 1st, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 1st Jul 2012 with full list of members
filed on: 6th, July 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Fri, 6th Jul 2012. Old Address: C/O Monahans 3 Landmark House Wirrall Park Road Glastonbury Somerset BA6 9FR United Kingdom
filed on: 6th, July 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 6th Jul 2012. Old Address: Lyddons Nailsbourne Taunton TA2 8AF
filed on: 6th, July 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 1st Jul 2011 with full list of members
filed on: 20th, September 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wed, 13th Jul 2011 director's details were changed
filed on: 20th, September 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 13th Jul 2011 secretary's details were changed
filed on: 20th, September 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 28th, September 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Thu, 1st Jul 2010 with full list of members
filed on: 12th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 1st Oct 2009 secretary's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 8th, July 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Fri, 3rd Jul 2009 with shareholders record
filed on: 3rd, July 2009
| annual return
|
Free Download
(3 pages)
|
403a |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 28th, October 2008
| mortgage
|
Free Download
(1 page)
|
363a |
Annual return up to Tue, 9th Sep 2008 with shareholders record
filed on: 9th, September 2008
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 24th, May 2008
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 15th, May 2008
| accounts
|
Free Download
(8 pages)
|
395 |
Particulars of mortgage/charge
filed on: 21st, November 2007
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 21st, November 2007
| mortgage
|
Free Download
(4 pages)
|
363a |
Annual return up to Tue, 11th Sep 2007 with shareholders record
filed on: 11th, September 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Tue, 11th Sep 2007 with shareholders record
filed on: 11th, September 2007
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/09/07 to 31/12/07
filed on: 3rd, January 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/09/07 to 31/12/07
filed on: 3rd, January 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, September 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, September 2006
| incorporation
|
Free Download
(17 pages)
|