CS01 |
Confirmation statement with no updates July 25, 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 17th, February 2023
| accounts
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from 2 Drake House Cook Way Taunton Somerset TA2 6BJ United Kingdom to 41a Foxmoor Business Park Wellington Somerset TA21 9RF on January 23, 2023
filed on: 23rd, January 2023
| address
|
Free Download
(1 page)
|
CH01 |
On January 23, 2023 director's details were changed
filed on: 23rd, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 23, 2023 director's details were changed
filed on: 23rd, January 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on August 31, 2022
filed on: 23rd, January 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On January 23, 2023 director's details were changed
filed on: 23rd, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 19, 2022
filed on: 20th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On July 19, 2022 new director was appointed.
filed on: 20th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(13 pages)
|
CH01 |
On February 16, 2022 director's details were changed
filed on: 16th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 11, 2022 director's details were changed
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 6, 2021 new director was appointed.
filed on: 24th, September 2021
| officers
|
Free Download
(2 pages)
|
AP04 |
On June 17, 2021 - new secretary appointed
filed on: 6th, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 16, 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(9 pages)
|
MA |
Memorandum and Articles of Association
filed on: 28th, April 2021
| incorporation
|
Free Download
(27 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, April 2021
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on March 29, 2021: 1100.00 GBP
filed on: 28th, April 2021
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 16, 2020
filed on: 20th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to August 31, 2020
filed on: 20th, August 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates August 16, 2019
filed on: 7th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On April 25, 2019 new director was appointed.
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 16, 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 22nd, August 2018
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control July 26, 2018
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 26, 2018
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 26, 2018
filed on: 14th, August 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Michael Haskins Armada House Galmington Enterprise Park Cornishway North Taunton Somerset TA1 5NH to 2 Drake House Cook Way Taunton Somerset TA2 6BJ on October 13, 2017
filed on: 13th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 11th, October 2017
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control August 16, 2017
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On August 1, 2017 new director was appointed.
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 16, 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control August 1, 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 2, 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On May 25, 2016 director's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 14, 2015 with full list of members
filed on: 19th, October 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Manning Suite Victoria House Victoria Street Taunton Somerset TA1 3FA to C/O Michael Haskins Armada House Galmington Enterprise Park Cornishway North Taunton Somerset TA1 5NH on August 13, 2015
filed on: 13th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 22, 2015 with full list of members
filed on: 12th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 12, 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 18th, August 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from December 31, 2013 to March 31, 2014
filed on: 4th, August 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 22, 2014 with full list of members
filed on: 31st, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 31, 2014: 1000.00 GBP
capital
|
|
TM01 |
Director appointment termination date: January 31, 2014
filed on: 31st, January 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 31, 2014. Old Address: Exchange House 12-14 the Crescent Taunton Somerset TA1 4EB United Kingdom
filed on: 31st, January 2014
| address
|
Free Download
(1 page)
|
AP01 |
On January 31, 2014 new director was appointed.
filed on: 31st, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 29, 2013
filed on: 29th, October 2013
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from January 31, 2014 to December 31, 2013
filed on: 26th, February 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, January 2013
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|