AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 28th June 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 27th June 2023 director's details were changed
filed on: 28th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th July 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 1st July 2022
filed on: 18th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 2 the Granary Stables Business Park Rooksbridge BS26 2TT England to 112 st. Augustine Street C/O Portt & Co, Suite 1.02, Collar Factory Taunton Somerset TA1 1QN on Monday 18th July 2022
filed on: 18th, July 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 1st July 2022 director's details were changed
filed on: 18th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 18th July 2022 director's details were changed
filed on: 18th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 6th July 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 29th June 2021 director's details were changed
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 29th June 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 18th, November 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 29th June 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 25th June 2020
filed on: 25th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 25th June 2020 director's details were changed
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Monday 15th April 2019 director's details were changed
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th June 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 15th April 2019
filed on: 2nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 the High Street Taunton TA1 3PG England to Unit 2 the Granary Stables Business Park Rooksbridge BS26 2TT on Monday 15th April 2019
filed on: 15th, April 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 the Crescent Taunton Somerset TA1 4EA England to 1 the High Street Taunton TA1 3PG on Friday 3rd August 2018
filed on: 3rd, August 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 3rd, August 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 29th June 2018
filed on: 7th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 29th June 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Monday 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH to 2 the Crescent Taunton Somerset TA1 4EA on Monday 12th June 2017
filed on: 12th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Wednesday 29th June 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from Sunday 28th February 2016 to Thursday 31st March 2016
filed on: 20th, April 2016
| accounts
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 6th, January 2016
| capital
|
Free Download
(2 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Friday 11th December 2015
filed on: 6th, January 2016
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 6th, January 2016
| resolution
|
Free Download
|
AP01 |
New director appointment on Thursday 1st October 2015.
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 1st October 2015
filed on: 6th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st September 2015.
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 29th June 2015 with full list of members
filed on: 3rd, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 3rd July 2015
capital
|
|
NEWINC |
Company registration
filed on: 11th, February 2015
| incorporation
|
Free Download
(7 pages)
|