AA |
Total exemption full accounts data made up to 31st October 2023
filed on: 15th, January 2024
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 7th November 2023. New Address: Mulberry Cottage Church Walk Wrington Bristol BS40 5QQ. Previous address: Sunnyside Longbottom Shipham Winscombe North Somerset BS25 1RN England
filed on: 7th, November 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 7th March 2023 director's details were changed
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th March 2023 director's details were changed
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 082473710009, created on 7th March 2023
filed on: 8th, March 2023
| mortgage
|
Free Download
(22 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 082473710002 in full
filed on: 7th, December 2022
| mortgage
|
Free Download
(1 page)
|
CH01 |
On 31st July 2022 director's details were changed
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th October 2022 director's details were changed
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 082473710006 in full
filed on: 19th, May 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 082473710008 in full
filed on: 11th, February 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 082473710008, created on 1st July 2021
filed on: 6th, July 2021
| mortgage
|
Free Download
(38 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 082473710007 in full
filed on: 24th, January 2021
| mortgage
|
Free Download
(1 page)
|
AD01 |
Address change date: 23rd December 2020. New Address: Sunnyside Longbottom Shipham Winscombe North Somerset BS25 1RN. Previous address: 30-31 st James Place Mangotsfield Bristol BS16 9JB
filed on: 23rd, December 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 082473710007, created on 7th July 2020
filed on: 7th, July 2020
| mortgage
|
Free Download
(37 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 11th, February 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 17th, July 2019
| accounts
|
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 082473710005 in full
filed on: 8th, July 2019
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 082473710006
filed on: 2nd, January 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 082473710006, created on 15th October 2018
filed on: 17th, October 2018
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 082473710005, created on 15th October 2018
filed on: 16th, October 2018
| mortgage
|
Free Download
(39 pages)
|
SH01 |
Statement of Capital on 24th August 2018: 1000.00 GBP
filed on: 3rd, October 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 12th, September 2018
| resolution
|
Free Download
|
MR04 |
Satisfaction of charge 082473710004 in full
filed on: 2nd, July 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 20th, April 2018
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 082473710004, created on 21st February 2018
filed on: 22nd, February 2018
| mortgage
|
Free Download
(40 pages)
|
MR04 |
Satisfaction of charge 082473710003 in full
filed on: 15th, January 2018
| mortgage
|
Free Download
(1 page)
|
CH01 |
On 3rd October 2017 director's details were changed
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 3rd October 2017 director's details were changed
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 20th, July 2017
| accounts
|
Free Download
(8 pages)
|
TM01 |
3rd March 2017 - the day director's appointment was terminated
filed on: 11th, April 2017
| officers
|
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 29th, March 2017
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 3rd March 2017: 900.00 GBP
filed on: 29th, March 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 29th, March 2017
| resolution
|
Free Download
(2 pages)
|
CH01 |
On 8th November 2016 director's details were changed
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th November 2016 director's details were changed
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 15th, July 2016
| accounts
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 082473710001 in full
filed on: 2nd, April 2016
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 10th October 2015 with full list of members
filed on: 20th, October 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 20th October 2015: 1452.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 17th, July 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 10th October 2014 with full list of members
filed on: 14th, October 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 14th October 2014: 1452.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 25th, June 2014
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 082473710003
filed on: 20th, March 2014
| mortgage
|
Free Download
(42 pages)
|
MR01 |
Registration of charge 082473710002
filed on: 8th, February 2014
| mortgage
|
Free Download
(44 pages)
|
AR01 |
Annual return drawn up to 10th October 2013 with full list of members
filed on: 15th, October 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 15th October 2013: 1452.00 GBP
capital
|
|
SH01 |
Statement of Capital on 10th June 2013: 1452.00 GBP
filed on: 15th, July 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th June 2013: 1452.00 GBP
filed on: 15th, July 2013
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 11th, July 2013
| resolution
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 082473710001
filed on: 11th, July 2013
| mortgage
|
Free Download
(24 pages)
|
AP01 |
New director was appointed on 28th June 2013
filed on: 28th, June 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, October 2012
| incorporation
|
Free Download
(19 pages)
|