CS01 |
Confirmation statement with no updates 2023-10-13
filed on: 14th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-10-31
filed on: 17th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-13
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2022-10-13
filed on: 13th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-10-31
filed on: 24th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-13
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-10-31
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-13
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-10-31
filed on: 5th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-13
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-10-31
filed on: 24th, June 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-04-03
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-10-13
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-10-31
filed on: 4th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-13
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O E Bagg - Accounts 26 Etsome Terrace Somerton Somerset TA11 6LD to 51 Kings Drive Westonzoyland Bridgwater TA7 0HJ on 2017-04-19
filed on: 19th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-10-31
filed on: 21st, February 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-10-14
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 29th, July 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2016
| gazette
|
Free Download
|
AR01 |
Annual return made up to 2015-10-14 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-01-19: 1000.00 GBP
capital
|
|
AD01 |
Registered office address changed from C/O Hockmans Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE to C/O E Bagg - Accounts 26 Etsome Terrace Somerton Somerset TA11 6LD on 2016-01-19
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2015-05-08
filed on: 19th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-05-08
filed on: 19th, January 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 26 Etsome Terrace Somerton Somerset TA11 6LD England to C/O E Bagg - Accounts 26 Etsome Terrace Somerton Somerset TA11 6LD on 2016-01-19
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2015-05-08
filed on: 19th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-05-08
filed on: 19th, January 2016
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 24th, July 2015
| accounts
|
Free Download
(6 pages)
|
RT01 |
Administrative restoration application
filed on: 16th, May 2015
| restoration
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 16th, May 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-10-14
filed on: 16th, May 2015
| annual return
|
Free Download
(1 page)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, February 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, November 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-10-14 with full list of members
filed on: 7th, January 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2012-10-31
filed on: 16th, September 2013
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return made up to 2012-10-14 with full list of members
filed on: 7th, January 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2011-10-31
filed on: 21st, June 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 23 Kewferry Road Northwood Middx HA6 2NS United Kingdom on 2011-12-07
filed on: 7th, December 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-10-14 with full list of members
filed on: 17th, November 2011
| annual return
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, April 2011
| mortgage
|
Free Download
(10 pages)
|
NEWINC |
Incorporation
filed on: 14th, October 2010
| incorporation
|
Free Download
(45 pages)
|