AD01 |
Registered office address changed from Unit 4, Works 22 Bennett Road Isleport Business Park Highbridge Somerset TA9 4PW United Kingdom to 40-41 Foregate Street Worcester WR1 1EE on Monday 15th January 2024
filed on: 15th, January 2024
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 30th November 2023
filed on: 30th, November 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 30th November 2023.
filed on: 30th, November 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st January 2023 to Wednesday 31st August 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(21 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st March 2022 to Monday 31st January 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 079453210006, created on Tuesday 20th September 2022
filed on: 20th, September 2022
| mortgage
|
Free Download
(84 pages)
|
TM01 |
Director appointment termination date: Wednesday 17th August 2022
filed on: 25th, August 2022
| officers
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 17th, August 2022
| incorporation
|
Free Download
(18 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, August 2022
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 17th, August 2022
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 079453210005, created on Friday 17th September 2021
filed on: 24th, September 2021
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 079453210004, created on Friday 17th September 2021
filed on: 23rd, September 2021
| mortgage
|
Free Download
(32 pages)
|
AP01 |
New director appointment on Tuesday 22nd December 2020.
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 22nd December 2020.
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(22 pages)
|
AD01 |
Registered office address changed from Works 22, Unit 4 Isleport Business Park Bennett Road Highbridge TA9 4PW United Kingdom to Unit 4, Works 22 Bennett Road Isleport Business Park Highbridge Somerset TA9 4PW on Friday 2nd October 2020
filed on: 2nd, October 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 1 Bristol Road Business Park Bristol Road Hewish Weston-Super-Mare BS24 6RT United Kingdom to Works 22, Unit 4 Isleport Business Park Bennett Road Highbridge TA9 4PW on Wednesday 23rd September 2020
filed on: 23rd, September 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(20 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(18 pages)
|
SH03 |
Own shares purchase
filed on: 15th, June 2018
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Friday 13th April 201864.00 GBP
filed on: 15th, June 2018
| capital
|
Free Download
(6 pages)
|
SH06 |
Shares cancellation. Statement of capital on Monday 19th February 201894.00 GBP
filed on: 4th, April 2018
| capital
|
Free Download
(6 pages)
|
SH03 |
Own shares purchase
filed on: 16th, March 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(17 pages)
|
AD01 |
Registered office address changed from Unit 2, Mendip View Business Park Chestnut Farm Bristol Road Hewish North Somerset BS24 6RU to Unit 1 Bristol Road Business Park Bristol Road Hewish Weston-Super-Mare BS24 6RT on Thursday 8th June 2017
filed on: 8th, June 2017
| address
|
Free Download
(1 page)
|
MR04 |
Charge 079453210002 satisfaction in full.
filed on: 14th, March 2017
| mortgage
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 079453210003, created on Wednesday 30th November 2016
filed on: 6th, December 2016
| mortgage
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to Wednesday 10th February 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(11 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 6th, May 2015
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 079453210002, created on Friday 17th April 2015
filed on: 20th, April 2015
| mortgage
|
Free Download
(39 pages)
|
SH01 |
101.00 GBP is the capital in company's statement on Monday 16th March 2015
filed on: 13th, April 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
65.00 GBP is the capital in company's statement on Monday 3rd November 2014
filed on: 11th, March 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
71.00 GBP is the capital in company's statement on Monday 1st December 2014
filed on: 11th, March 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 10th February 2015 with full list of members
filed on: 11th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(12 pages)
|
AD01 |
Change of registered office on Thursday 8th May 2014 from 34 Boulevard Weston-Super-Mare Somerset BS23 1NF
filed on: 8th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 10th February 2014 with full list of members
filed on: 21st, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Friday 21st February 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 4th, November 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Sunday 10th February 2013 with full list of members
filed on: 21st, February 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Tuesday 10th April 2012
filed on: 14th, May 2012
| capital
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 20th, April 2012
| mortgage
|
Free Download
(6 pages)
|
AA01 |
Accounting period extended to Sunday 31st March 2013. Originally it was Thursday 28th February 2013
filed on: 23rd, March 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 7th March 2012.
filed on: 7th, March 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, February 2012
| incorporation
|
Free Download
(34 pages)
|