CS01 |
Confirmation statement with updates Monday 31st July 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st August 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 6th December 2019
filed on: 1st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 1st August 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 6th December 2019 director's details were changed
filed on: 1st, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st August 2021
filed on: 9th, May 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 1st August 2021
filed on: 22nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st August 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 45 Glenmore Road Glenmore Road Minehead Somerset TA24 5BH to Clarkes Thorne Kentisbeare Cullompton EX15 2DA on Tuesday 9th February 2021
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 1st August 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st August 2019
filed on: 18th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st August 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st August 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st August 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st August 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st August 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st August 2016
filed on: 29th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 1st August 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st August 2015
filed on: 17th, May 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 1st August 2015 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
CH03 |
On Monday 15th September 2014 secretary's details were changed
filed on: 3rd, August 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 15th September 2014 director's details were changed
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 4, 53 Long Street, Williton Taunton Somerset TA4 4QY to 45 Glenmore Road Glenmore Road Minehead Somerset TA24 5BH on Saturday 30th May 2015
filed on: 30th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st August 2014
filed on: 30th, May 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 1st August 2014 with full list of members
filed on: 14th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 14th August 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Saturday 31st August 2013
filed on: 5th, May 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 1st August 2013 with full list of members
filed on: 11th, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st August 2012
filed on: 23rd, April 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 1st August 2012 with full list of members
filed on: 13th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 22nd, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 1st August 2011 with full list of members
filed on: 4th, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 27th, May 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Sunday 1st August 2010 director's details were changed
filed on: 28th, October 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sunday 1st August 2010 secretary's details were changed
filed on: 28th, October 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 1st August 2010 with full list of members
filed on: 28th, October 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2009
filed on: 16th, June 2010
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st August 2008
filed on: 2nd, November 2009
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Saturday 1st August 2009 with full list of members
filed on: 28th, October 2009
| annual return
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, March 2009
| gazette
|
Free Download
(1 page)
|
363a |
Annual return made up to Saturday 21st March 2009
filed on: 21st, March 2009
| annual return
|
Free Download
(10 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, March 2009
| gazette
|
Free Download
(1 page)
|
288b |
On Tuesday 25th November 2008 Appointment terminated director
filed on: 25th, November 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, August 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 1st, August 2007
| incorporation
|
Free Download
(16 pages)
|