CS01 |
Confirmation statement with no updates Sat, 8th Apr 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 12th, September 2022
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 091216580002, created on Wed, 1st Jun 2022
filed on: 14th, June 2022
| mortgage
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Apr 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Thu, 8th Apr 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Tue, 6th Apr 2021 director's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 10th, September 2020
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Wed, 8th Jul 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Tue, 19th Nov 2019
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 19th Nov 2019 director's details were changed
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 19th Nov 2019 director's details were changed
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 19th Nov 2019
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 14th Nov 2019 director's details were changed
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 14th Nov 2019. New Address: Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX. Previous address: Mary Street House Mary Street Taunton Somerset TA1 3NW
filed on: 14th, November 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 14th Nov 2019 director's details were changed
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Mon, 8th Jul 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 8th Jul 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Mon, 23rd Oct 2017
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Mon, 23rd Oct 2017 new director was appointed.
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 23rd Oct 2017 new director was appointed.
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 091216580001, created on Sat, 14th Oct 2017
filed on: 14th, October 2017
| mortgage
|
Free Download
(42 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 8th Jul 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 6th Jan 2017
filed on: 6th, January 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 8th Jul 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
|
AD01 |
Address change date: Wed, 27th Jul 2016. New Address: Mary Street House Mary Street Taunton Somerset TA1 3NW. Previous address: The John Greenway Building John Greenway Close Gold Street Tiverton Devon EX16 6QF
filed on: 27th, July 2016
| address
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Fri, 31st Jul 2015 to Thu, 31st Dec 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 8th Jul 2015 with full list of members
filed on: 8th, September 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 8th Sep 2015: 105.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 8th, July 2014
| incorporation
|
|