AD01 |
Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom to Unit 1, Heatherton Park Studios Heatherton Park Bradford on Tone Taunton Somerset TA4 1EU on Tuesday 13th February 2024
filed on: 13th, February 2024
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 13th February 2024
filed on: 13th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 11th, January 2024
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from Unit Z18 Westpark 26 Chelston Wellington Somerset TA21 9AD England to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on Wednesday 7th June 2023
filed on: 7th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 18th May 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 31st March 2023.
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 31st March 2023
filed on: 3rd, April 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 31st March 2023
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 31st March 2023
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th May 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Thursday 24th June 2021
filed on: 28th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 24th June 2021 director's details were changed
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 19th May 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Friday 22nd January 2021
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 22nd January 2021
filed on: 4th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Wednesday 16th September 2020 director's details were changed
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 21st May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 10th, January 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 21st May 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 12th March 2019 director's details were changed
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 12th March 2019
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 2nd, November 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Wednesday 29th August 2018 director's details were changed
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 29th August 2018 director's details were changed
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 29th August 2018
filed on: 29th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 29th August 2018
filed on: 29th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 29th August 2018 director's details were changed
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 23rd May 2017
filed on: 22nd, May 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 23rd May 2017
filed on: 22nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 23rd May 2017
filed on: 22nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 22nd May 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 23rd May 2017
filed on: 22nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Tuesday 23rd May 2017.
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 23rd May 2017.
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 23rd May 2017.
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 23rd May 2017
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 22nd May 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 11th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 22nd May 2016 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 23rd May 2016
capital
|
|
CH01 |
On Monday 2nd November 2015 director's details were changed
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Bathealton Court Bathealton Taunton Somerset TA4 2AJ England to Unit Z18 Westpark 26 Chelston Wellington Somerset TA21 9AD on Monday 2nd November 2015
filed on: 2nd, November 2015
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Saturday 30th April 2016, originally was Tuesday 31st May 2016.
filed on: 24th, September 2015
| accounts
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 22nd May 2015
filed on: 27th, May 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to Bathealton Court Bathealton Taunton Somerset TA4 2AJ on Wednesday 27th May 2015
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, May 2015
| incorporation
|
Free Download
(47 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 22nd May 2015
capital
|
|