AA |
Dormant company accounts made up to Thu, 31st Aug 2023
filed on: 17th, November 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Aug 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Aug 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2018
filed on: 10th, May 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Aug 2017
filed on: 1st, May 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Wed, 29th Nov 2017 new director was appointed.
filed on: 1st, December 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 31st Oct 2017
filed on: 31st, October 2017
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 31st, October 2017
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 18th Sep 2017
filed on: 25th, October 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 7th Aug 2017 director's details were changed
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 3rd Jul 2017 director's details were changed
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tue, 2nd Aug 2016 director's details were changed
filed on: 22nd, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 2nd Aug 2016 director's details were changed
filed on: 22nd, August 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 2nd Aug 2016 secretary's details were changed
filed on: 22nd, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 7th Aug 2015
filed on: 27th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Aug 2014
filed on: 8th, May 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 7th Aug 2014
filed on: 29th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Aug 2013
filed on: 16th, May 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 7th Aug 2013
filed on: 30th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 30th Aug 2013: 200.00 GBP
capital
|
|
AD01 |
Company moved to new address on Thu, 29th Aug 2013. Old Address: Rumwell Hall Rumwell Taunton Somerset TA4 1EL England
filed on: 29th, August 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2012
filed on: 11th, February 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 7th Aug 2012
filed on: 17th, August 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2011
filed on: 4th, November 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 7th Aug 2011
filed on: 26th, August 2011
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Sun, 7th Aug 2011 director's details were changed
filed on: 26th, August 2011
| officers
|
Free Download
(3 pages)
|
CH03 |
On Sun, 7th Aug 2011 secretary's details were changed
filed on: 26th, August 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 10th May 2011. Old Address: Landacre House Castle Road Chelston Business Park Wellington Somerset TA21 9JQ United Kingdom
filed on: 10th, May 2011
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Aug 2010
filed on: 14th, April 2011
| accounts
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 1st, February 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed clearance buys LIMITEDcertificate issued on 01/02/11
filed on: 1st, February 2011
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 7th Aug 2010
filed on: 15th, September 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2009
filed on: 13th, May 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Fri, 14th Aug 2009 with complete member list
filed on: 14th, August 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Aug 2008
filed on: 2nd, April 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Tue, 30th Sep 2008 with complete member list
filed on: 30th, September 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 30/09/2008 from landacre house castle street chelston business park wellington somerset TA21 8YA
filed on: 30th, September 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/03/2008 from c/o bjca LTD 3 hammet street taunton somerset TA1 1RZ
filed on: 11th, March 2008
| address
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 6th, February 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 6th, February 2008
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 17th, September 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Election resolution
filed on: 17th, September 2007
| resolution
|
|
RESOLUTIONS |
Election resolution
filed on: 17th, September 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 17th, September 2007
| resolution
|
Free Download
(1 page)
|
88(2)R |
Alloted 100 shares on Tue, 28th Aug 2007. Value of each share 1 £, total number of shares: 101.
filed on: 17th, September 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Tue, 28th Aug 2007. Value of each share 1 £, total number of shares: 200.
filed on: 17th, September 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Tue, 28th Aug 2007. Value of each share 1 £, total number of shares: 200.
filed on: 17th, September 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 100 shares on Tue, 28th Aug 2007. Value of each share 1 £, total number of shares: 101.
filed on: 17th, September 2007
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 23/08/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
filed on: 23rd, August 2007
| address
|
Free Download
(1 page)
|
288a |
On Thu, 23rd Aug 2007 New secretary appointed;new director appointed
filed on: 23rd, August 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 23rd Aug 2007 Secretary resigned
filed on: 23rd, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 23rd Aug 2007 Director resigned
filed on: 23rd, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 23rd Aug 2007 New secretary appointed;new director appointed
filed on: 23rd, August 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 23rd Aug 2007 Director resigned
filed on: 23rd, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 23rd Aug 2007 New director appointed
filed on: 23rd, August 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 23rd Aug 2007 Secretary resigned
filed on: 23rd, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 23rd Aug 2007 New director appointed
filed on: 23rd, August 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 23/08/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
filed on: 23rd, August 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, August 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, August 2007
| incorporation
|
Free Download
(17 pages)
|