GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 4th, April 2023
| dissolution
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, March 2023
| dissolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2022
filed on: 1st, August 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Monday 25th April 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(12 pages)
|
MR04 |
Charge 080449490001 satisfaction in full.
filed on: 12th, November 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 25th April 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(15 pages)
|
PSC04 |
Change to a person with significant control Monday 18th May 2020
filed on: 18th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Monday 18th May 2020 secretary's details were changed
filed on: 18th, May 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 18th May 2020 director's details were changed
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 25th April 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Friday 27th March 2020
filed on: 27th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 18th March 2020
filed on: 20th, March 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Waterleaze Blundells Lane West Monkton Taunton Somerset TA2 8NW England to Unit 3 the Mill House the Stables Business Park Rooksbridge Somerset BS26 2TT on Friday 13th March 2020
filed on: 13th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Thursday 25th April 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 080449490001, created on Tuesday 6th November 2018
filed on: 7th, November 2018
| mortgage
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with updates Wednesday 25th April 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 23rd March 2018.
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 23rd March 2018.
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tuesday 25th April 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 3 Bluebell Drive Wilstock Village Bridgwater Somerset TA5 2DB to Waterleaze Blundells Lane West Monkton Taunton Somerset TA2 8NW on Wednesday 3rd May 2017
filed on: 3rd, May 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 25th April 2016 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 9th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 25th April 2015 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
|
CH03 |
On Wednesday 1st April 2015 secretary's details were changed
filed on: 28th, April 2015
| officers
|
Free Download
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 7th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 25th April 2014 with full list of members
filed on: 21st, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 21st May 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 21st, January 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Friday 13th September 2013 director's details were changed
filed on: 20th, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 13th September 2013 from 50 Orchard Street Weston-Super-Mare North Somerset BS23 1RH
filed on: 13th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 25th April 2013 with full list of members
filed on: 5th, July 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 29th October 2012 from Acorn House Hoopers Close Isleport Business Park Highbridge Somerset TA9 4JT
filed on: 29th, October 2012
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 18th July 2012 from 145-157 St John Street London EC1V 4PW England
filed on: 18th, July 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, April 2012
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|