AA |
Total exemption full accounts data made up to 2023-04-30
filed on: 1st, November 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2023-03-08
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Compass House, 6 Billetfield Taunton Somerset TA1 3NN England to 4 Middle Street Taunton Somerset TA1 1SH on 2023-02-22
filed on: 22nd, February 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022-12-09
filed on: 9th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-12-09 director's details were changed
filed on: 9th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 8th, July 2022
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2022-04-21
filed on: 21st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Anthony Smith & Co. Ltd 4 Chartfield House Castle Street Taunton Somerset TA1 4AS England to Compass House, 6 Billetfield Taunton Somerset TA1 3NN on 2022-04-21
filed on: 21st, April 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022-04-21 director's details were changed
filed on: 21st, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-04-21 director's details were changed
filed on: 21st, April 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-04-21
filed on: 21st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-03-09 director's details were changed
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-03-09
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2022-03-09
filed on: 9th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022-03-09
filed on: 9th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2022-03-08
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 13th, August 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021-03-17
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 21st, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-04-01
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 13th, September 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-04-01
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2018-11-07 director's details were changed
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 15th, August 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-04-04
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 20th, November 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2017-04-24 director's details were changed
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-04-24 director's details were changed
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-04-17
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2017-03-01 director's details were changed
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-03-01 director's details were changed
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Anthony Smith & Co. Ltd 4 Chartfield House Castle Street Taunton Somerset TA1 4AS on 2016-05-04
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, April 2016
| incorporation
|
Free Download
(8 pages)
|