AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 17th, April 2024
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 18th, April 2023
| accounts
|
Free Download
(13 pages)
|
AD02 |
New sail address Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD. Change occurred at an unknown date. Company's previous address: C/O Saffery Champness St Catherine's Court Berkeley Place Bristol BS8 1BQ England.
filed on: 9th, December 2022
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 092164300032, created on Thursday 30th June 2022
filed on: 11th, July 2022
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 092164300027, created on Thursday 30th June 2022
filed on: 4th, July 2022
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 092164300030, created on Thursday 30th June 2022
filed on: 4th, July 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 092164300028, created on Thursday 30th June 2022
filed on: 4th, July 2022
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 092164300029, created on Thursday 30th June 2022
filed on: 4th, July 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 092164300026, created on Thursday 30th June 2022
filed on: 4th, July 2022
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 092164300031, created on Thursday 30th June 2022
filed on: 4th, July 2022
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 092164300025, created on Tuesday 31st May 2022
filed on: 7th, June 2022
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 092164300022, created on Tuesday 31st May 2022
filed on: 1st, June 2022
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 092164300020, created on Tuesday 31st May 2022
filed on: 1st, June 2022
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 092164300019, created on Tuesday 31st May 2022
filed on: 1st, June 2022
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 092164300018, created on Tuesday 31st May 2022
filed on: 1st, June 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 092164300023, created on Tuesday 31st May 2022
filed on: 1st, June 2022
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 092164300024, created on Tuesday 31st May 2022
filed on: 1st, June 2022
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 092164300021, created on Tuesday 31st May 2022
filed on: 1st, June 2022
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(12 pages)
|
MR04 |
Charge 092164300002 satisfaction in full.
filed on: 30th, November 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 092164300008 satisfaction in full.
filed on: 30th, November 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 092164300001 satisfaction in full.
filed on: 30th, November 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 092164300011, created on Friday 24th September 2021
filed on: 6th, October 2021
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 092164300012, created on Friday 24th September 2021
filed on: 6th, October 2021
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 092164300015, created on Friday 24th September 2021
filed on: 6th, October 2021
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 092164300014, created on Friday 24th September 2021
filed on: 6th, October 2021
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 092164300013, created on Friday 24th September 2021
filed on: 6th, October 2021
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 092164300016, created on Friday 24th September 2021
filed on: 6th, October 2021
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 092164300010, created on Friday 24th September 2021
filed on: 6th, October 2021
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 092164300017, created on Friday 24th September 2021
filed on: 6th, October 2021
| mortgage
|
Free Download
(21 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 26th, November 2020
| accounts
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 092164300009, created on Friday 20th March 2020
filed on: 24th, March 2020
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 092164300008, created on Wednesday 11th December 2019
filed on: 13th, December 2019
| mortgage
|
Free Download
(22 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(13 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Saffery Champness St Catherine's Court Berkeley Place Bristol BS8 1BQ
filed on: 20th, September 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 092164300007, created on Monday 1st July 2019
filed on: 12th, July 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 092164300005 satisfaction in full.
filed on: 3rd, July 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 092164300006 satisfaction in full.
filed on: 3rd, July 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 092164300003 satisfaction in full.
filed on: 12th, December 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 092164300004 satisfaction in full.
filed on: 12th, December 2018
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 8th, October 2018
| accounts
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 092164300006, created on Wednesday 13th June 2018
filed on: 15th, June 2018
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 092164300005, created on Wednesday 13th June 2018
filed on: 15th, June 2018
| mortgage
|
Free Download
(5 pages)
|
AD01 |
New registered office address Bainesbury House Green Lane Stratton-on-the-Fosse Radstock Somerset BA3 4rd. Change occurred on Monday 4th June 2018. Company's previous address: Vallis House 57 Vallis Road Frome Somerset BA11 3EG.
filed on: 4th, June 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 27th July 2016 director's details were changed
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 092164300003, created on Friday 29th January 2016
filed on: 1st, February 2016
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 092164300004, created on Friday 29th January 2016
filed on: 1st, February 2016
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 092164300002, created on Friday 2nd October 2015
filed on: 5th, October 2015
| mortgage
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 12th September 2015
filed on: 1st, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 21st, September 2015
| accounts
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 18th September 2014
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Vallis House 57 Vallis Road Frome Somerset BA11 3EG. Change occurred on Wednesday 4th March 2015. Company's previous address: 21 St Thomas Street Bristol BS1 6JS United Kingdom.
filed on: 4th, March 2015
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 092164300001, created on Friday 31st October 2014
filed on: 3rd, November 2014
| mortgage
|
Free Download
(7 pages)
|
CH01 |
On Tuesday 16th September 2014 director's details were changed
filed on: 10th, October 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 25th September 2014
filed on: 2nd, October 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Wednesday 31st December 2014, originally was Wednesday 30th September 2015.
filed on: 19th, September 2014
| accounts
|
Free Download
(3 pages)
|