CS01 |
Confirmation statement with no updates 2024/02/07
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 29th, March 2023
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2023/03/16
filed on: 16th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/02/07
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2023/02/01
filed on: 5th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/02/05
filed on: 5th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2023/02/01 - the day director's appointment was terminated
filed on: 5th, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/02/01.
filed on: 5th, February 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/11/05
filed on: 16th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/11/05 director's details were changed
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/11/16. New Address: 9 Jacaranda Close Bridgwater TA5 2SP. Previous address: 10 Savannah Drive Bridgwater TA6 6WP England
filed on: 16th, November 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022/11/05
filed on: 16th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/11
filed on: 12th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 21st, February 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/11
filed on: 19th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 22nd, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/11
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 30th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/11
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 29th, March 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2019/02/15. New Address: 10 Savannah Drive Bridgwater TA6 6WP. Previous address: 19 Carlton Drive Bridgwater Somerset TA6 3TL
filed on: 15th, February 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/02/15
filed on: 15th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/02/15 director's details were changed
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/02/15
filed on: 15th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2018/03/30
filed on: 31st, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/06/11
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 31st, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017/06/11
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/07
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/07
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 31st, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/06/11 with full list of members
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 31st, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/06/11 with full list of members
filed on: 18th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 29th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/06/11 with full list of members
filed on: 30th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2014/06/30
capital
|
|
TM01 |
2014/04/15 - the day director's appointment was terminated
filed on: 15th, April 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/02/26 from 235 Gladbeck Way Enfield Middlesex EN2 7EW United Kingdom
filed on: 26th, February 2014
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2014/03/31, originally was 2014/06/30.
filed on: 2nd, November 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, June 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|