AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 29th Aug 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 29th Aug 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 29th Aug 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 29th Aug 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 10th, August 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 29th Aug 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 5th Aug 2019. New Address: East Reach House C/O Walpole Dunn East Reach Taunton Somerset TA1 3EN. Previous address: Unit a Blackdown Business Park Sylvan Road Wellington Somerset TA21 8st
filed on: 5th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 29th Aug 2018
filed on: 7th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 7th Sep 2018 director's details were changed
filed on: 7th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 7th Sep 2018
filed on: 7th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 7th Sep 2018
filed on: 7th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 14th, August 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 29th Aug 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 18th, September 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 29th Aug 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
On Fri, 26th Aug 2016 new director was appointed.
filed on: 31st, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 3rd, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 29th Aug 2015 with full list of members
filed on: 1st, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 1st Sep 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 14th, July 2015
| accounts
|
Free Download
(7 pages)
|
TM01 |
Fri, 12th Jun 2015 - the day director's appointment was terminated
filed on: 16th, June 2015
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 066841230003
filed on: 18th, October 2014
| mortgage
|
Free Download
(40 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 23rd, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 29th Aug 2014 with full list of members
filed on: 15th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Thu, 29th Aug 2013 with full list of members
filed on: 24th, September 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 29th Aug 2012 with full list of members
filed on: 12th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 25th, May 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 29th Aug 2011 with full list of members
filed on: 12th, January 2012
| annual return
|
Free Download
(4 pages)
|
AAMD |
Revised accounts made up to Tue, 31st Aug 2010
filed on: 13th, September 2011
| accounts
|
Free Download
(6 pages)
|
AAMD |
Revised accounts made up to Mon, 31st Aug 2009
filed on: 13th, September 2011
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2011
filed on: 8th, September 2011
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 25th, May 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 29th Aug 2010 with full list of members
filed on: 15th, September 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Mon, 31st Aug 2009
filed on: 24th, May 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to Mon, 28th Sep 2009 with shareholders record
filed on: 28th, September 2009
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 25th, February 2009
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 25th, February 2009
| mortgage
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of election
filed on: 27th, November 2008
| resolution
|
Free Download
(1 page)
|
288a |
On Mon, 8th Sep 2008 Director appointed
filed on: 8th, September 2008
| officers
|
Free Download
(3 pages)
|
288b |
On Mon, 8th Sep 2008 Appointment terminated director
filed on: 8th, September 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/09/2008 from 61 fairview avenue wigmore gillingham kent ME8 0QP england
filed on: 8th, September 2008
| address
|
Free Download
(1 page)
|
288a |
On Mon, 8th Sep 2008 Director appointed
filed on: 8th, September 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, August 2008
| incorporation
|
Free Download
(16 pages)
|