AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 15th August 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(10 pages)
|
MR04 |
Charge 080472610006 satisfaction in full.
filed on: 1st, December 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080472610010, created on Thursday 24th November 2022
filed on: 24th, November 2022
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 15th August 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 30th, June 2022
| incorporation
|
Free Download
(18 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 30th, June 2022
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 27th, June 2022
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 26th April 2022
filed on: 10th, 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: 4th, January 2022
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Monday 10th May 2021 director's details were changed
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 26th April 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sunday 26th April 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 23rd, March 2020
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Charge 080472610009 satisfaction in full.
filed on: 23rd, March 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Tuesday 19th November 2019
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Mary St House Mary Street Taunton Somerset TA1 3NW to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on Tuesday 19th November 2019
filed on: 19th, November 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 19th November 2019 director's details were changed
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 26th April 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Friday 3rd August 2018
filed on: 23rd, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 23rd, August 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thursday 26th April 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Wednesday 26th April 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 080472610009, created on Friday 10th February 2017
filed on: 13th, February 2017
| mortgage
|
Free Download
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 6th, September 2016
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 080472610008, created on Thursday 11th August 2016
filed on: 15th, August 2016
| mortgage
|
Free Download
(39 pages)
|
AR01 |
Annual return made up to Tuesday 26th April 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wednesday 8th April 2015 director's details were changed
filed on: 1st, May 2015
| officers
|
Free Download
|
AR01 |
Annual return made up to Sunday 26th April 2015 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 080472610007, created on Thursday 30th April 2015
filed on: 30th, April 2015
| mortgage
|
Free Download
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(4 pages)
|
MR04 |
Charge 080472610004 satisfaction in full.
filed on: 10th, December 2014
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 080472610005 satisfaction in full.
filed on: 10th, December 2014
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080472610006, created on Friday 10th October 2014
filed on: 22nd, October 2014
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 080472610005, created on Friday 18th July 2014
filed on: 22nd, July 2014
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 080472610004, created on Friday 18th July 2014
filed on: 22nd, July 2014
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 080472610003
filed on: 24th, May 2014
| mortgage
|
Free Download
(44 pages)
|
MR01 |
Registration of charge 080472610002
filed on: 17th, May 2014
| mortgage
|
Free Download
(33 pages)
|
AR01 |
Annual return made up to Saturday 26th April 2014 with full list of members
filed on: 30th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 30th April 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 24th, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 26th April 2013 with full list of members
filed on: 16th, May 2013
| annual return
|
Free Download
(4 pages)
|
AP03 |
On Wednesday 31st October 2012 - new secretary appointed
filed on: 31st, October 2012
| officers
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 18th, October 2012
| mortgage
|
Free Download
(10 pages)
|
NEWINC |
Company registration
filed on: 26th, April 2012
| incorporation
|
Free Download
(18 pages)
|