AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 25th, October 2023
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director appointment on 2023/08/02.
filed on: 16th, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/07/05
filed on: 10th, August 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 6th, March 2023
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 2nd, February 2022
| accounts
|
Free Download
(14 pages)
|
AP03 |
On 2020/11/24, company appointed a new person to the position of a secretary
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2020/04/30
filed on: 26th, July 2021
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on 2021/05/13
filed on: 20th, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/05/13.
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/05/13.
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/05/13.
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/12/22
filed on: 5th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/12/22.
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/11/10.
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 Forum 4, Solent Business Park South Parkway Whiteley Fareham PO15 7AD England on 2020/11/26 to Forum 4, Solent Business Park Parkway Whiteley Fareham PO15 7AD
filed on: 26th, November 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/11/10.
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2020/12/31, originally was 2021/04/30.
filed on: 26th, November 2020
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/11/25
filed on: 25th, November 2020
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/11/10.
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/11/10
filed on: 24th, November 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Osborne House, Trull Road Taunton TA1 4PX England on 2020/11/24 to 4 Forum 4, Solent Business Park South Parkway Whiteley Fareham PO15 7AD
filed on: 24th, November 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Osbourne House Trull Road Taunton TA1 4PX England on 2020/05/29 to Osborne House, Trull Road Taunton TA1 4PX
filed on: 29th, May 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Osborne House Trull Road Taunton Somerset TA1 4PX England on 2020/05/06 to Osbourne House Trull Road Taunton TA1 4PX
filed on: 6th, May 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Osbourne House Trull Road Taunton TA1 4PX England on 2020/05/06 to Osborne House Trull Road Taunton Somerset TA1 4PX
filed on: 6th, May 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020/05/06 director's details were changed
filed on: 6th, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Norman's Longrun Lane Bishops Hull Taunton Somerset TA1 5AY on 2020/03/31 to Osbourne House Trull Road Taunton TA1 4PX
filed on: 31st, March 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 17th, March 2020
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 17th, March 2020
| capital
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/04/30
filed on: 30th, January 2020
| accounts
|
Free Download
(34 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 9th, May 2019
| resolution
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/04/10
filed on: 12th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/04/10
filed on: 12th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/04/12
filed on: 12th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/04/30
filed on: 30th, January 2019
| accounts
|
Free Download
(34 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/04/30
filed on: 5th, February 2018
| accounts
|
Free Download
(33 pages)
|
AP01 |
New director appointment on 2017/11/10.
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/02/03
filed on: 23rd, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/03/17.
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/03/17.
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 6th, January 2017
| resolution
|
Free Download
(45 pages)
|
MA |
Articles and Memorandum of Association
filed on: 13th, December 2016
| incorporation
|
Free Download
(24 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 17th, November 2016
| resolution
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/04/30
filed on: 19th, October 2016
| accounts
|
Free Download
(32 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2015/04/30
filed on: 15th, January 2016
| accounts
|
Free Download
(30 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/04
filed on: 13th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
5900000.00 GBP is the capital in company's statement on 2016/01/13
capital
|
|
AD01 |
Change of registered address from Normans Long Run House Logn Run Lane, Bishops Hull Taunton Somerset TA1 5AY on 2015/09/07 to Norman's Longrun Lane Bishops Hull Taunton Somerset TA1 5AY
filed on: 7th, September 2015
| address
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 4th, June 2015
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 21/05/15
filed on: 4th, June 2015
| insolvency
|
Free Download
(1 page)
|
SH19 |
5900000.00 GBP is the capital in company's statement on 2015/06/04
filed on: 4th, June 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 4th, June 2015
| resolution
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/04
filed on: 11th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, February 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 2nd, February 2015
| resolution
|
Free Download
(24 pages)
|
SH03 |
Own shares purchase
filed on: 20th, January 2015
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2014/12/127900000.00 GBP
filed on: 20th, January 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 12th, January 2015
| resolution
|
|
AA |
Group of companies' report and financial statements (accounts) made up to 2014/04/30
filed on: 13th, October 2014
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/04
filed on: 10th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
9900000.00 GBP is the capital in company's statement on 2014/01/10
capital
|
|
SH01 |
9900000.00 GBP is the capital in company's statement on 2013/01/11
filed on: 25th, April 2013
| capital
|
Free Download
(6 pages)
|
AA01 |
Accounting period extended to 2014/04/30. Originally it was 2014/01/31
filed on: 29th, January 2013
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 4th, January 2013
| incorporation
|
|