AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 6th, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 9th August 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wednesday 20th July 2022 director's details were changed
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th August 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th August 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 25th, January 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 3rd, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 9th August 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th August 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th August 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Saturday 10th September 2016
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th August 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 24th May 2017.
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 17th May 2017
filed on: 8th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Saturday 10th September 2016 director's details were changed
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 8th August 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 8 Morgans Rise Bishops Hull Taunton Somerset TA1 5HW. Change occurred on Thursday 14th July 2016. Company's previous address: Horton House 8 Ditton Street Ilminster Somerset TA19 0BQ.
filed on: 14th, July 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 31st December 2015
filed on: 14th, July 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Sunday 8th March 2015 director's details were changed
filed on: 8th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 7th October 2014 director's details were changed
filed on: 8th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Saturday 8th August 2015
filed on: 8th, August 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st December 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Friday 8th August 2014
filed on: 22nd, August 2014
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return, no members record, drawn up to Thursday 8th August 2013
filed on: 8th, August 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 8th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to Monday 17th September 2012
filed on: 12th, October 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 14th, June 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 2nd November 2011 from 20 Bilston Villas Crimchard Chard Somerset TA20 1JW
filed on: 2nd, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Saturday 17th September 2011
filed on: 2nd, November 2011
| annual return
|
Free Download
(6 pages)
|
AA01 |
Accounting period extended to Saturday 31st December 2011. Originally it was Friday 30th September 2011
filed on: 27th, September 2011
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 17th, September 2010
| incorporation
|
Free Download
(37 pages)
|