MR01 |
Registration of charge 087844090004, created on January 9, 2024
filed on: 10th, January 2024
| mortgage
|
Free Download
(25 pages)
|
AA01 |
Previous accounting period shortened from March 28, 2023 to March 27, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 20, 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 5 Beech Business Park Bristol Road Bridgwater TA6 4FF to Unit 6 Beech Business Park Bristol Road Bridgwater TA6 4FF on March 16, 2023
filed on: 16th, March 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 1, 2016
filed on: 30th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 11, 2022
filed on: 27th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 1, 2016 director's details were changed
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 29, 2022 to March 28, 2022
filed on: 27th, December 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 20, 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control December 11, 2022
filed on: 12th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 11, 2022
filed on: 12th, December 2022
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 30, 2021 to March 29, 2021
filed on: 27th, December 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 20, 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2020 to March 30, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(1 page)
|
AP01 |
On February 26, 2021 new director was appointed.
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 20, 2020
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 087844090003, created on January 29, 2021
filed on: 5th, February 2021
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates November 20, 2019
filed on: 27th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from March 29, 2019 to March 31, 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087844090002, created on April 17, 2019
filed on: 8th, May 2019
| mortgage
|
Free Download
(60 pages)
|
CS01 |
Confirmation statement with no updates November 20, 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 30, 2018 to March 29, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2017 to March 30, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 20, 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 27th, December 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 20, 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 20, 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
On August 25, 2015 new director was appointed.
filed on: 8th, October 2015
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 25, 2015: 10.00 GBP
filed on: 6th, October 2015
| capital
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 2nd, September 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2014
filed on: 19th, August 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2015 to March 31, 2015
filed on: 19th, August 2015
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 087844090001, created on July 20, 2015
filed on: 21st, July 2015
| mortgage
|
Free Download
(53 pages)
|
AR01 |
Annual return made up to November 20, 2014 with full list of members
filed on: 26th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 26, 2014: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 20th, November 2013
| incorporation
|
Free Download
(27 pages)
|