AD01 |
New registered office address 90 Herne Rise Ilminster Somerset TA19 0HL. Change occurred on December 19, 2023. Company's previous address: Orchard House Davids Lane Seavington Ilminster TA19 0QY England.
filed on: 19th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 9, 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Orchard House Davids Lane Seavington Ilminster TA19 0QY. Change occurred on September 5, 2023. Company's previous address: Old Bank Building East Street Ilminster TA19 0AJ England.
filed on: 5th, September 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Orchard House Davids Lane Seavington Ilminster TA19 0QY. Change occurred on September 5, 2023. Company's previous address: Orchard House Davids Lane Seavington Ilminster TA19 0QY England.
filed on: 5th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 9, 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to August 31, 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 9, 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to August 31, 2020
filed on: 9th, June 2021
| accounts
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 26, 2021
filed on: 9th, June 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 9, 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to August 31, 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 20, 2018
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 20, 2018
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 20, 2018 director's details were changed
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 20, 2018 director's details were changed
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 9, 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 9, 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to August 31, 2017
filed on: 15th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 9, 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 9, 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address Old Bank Building East Street Ilminster TA19 0AJ. Change occurred on October 5, 2016. Company's previous address: 16 Hammet Street Taunton TA1 1RZ.
filed on: 5th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2015
filed on: 19th, May 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 9, 2015
filed on: 24th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to August 31, 2014
filed on: 20th, November 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 9, 2014
filed on: 24th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 24, 2014: 100.00 GBP
capital
|
|
AP04 |
Appointment (date: August 9, 2014) of a secretary
filed on: 24th, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 9, 2014 director's details were changed
filed on: 24th, September 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on August 9, 2014
filed on: 24th, September 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 19, 2013
filed on: 19th, September 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On September 19, 2013 new director was appointed.
filed on: 19th, September 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, August 2013
| incorporation
|
|