CS01 |
Confirmation statement with updates 29th February 2024
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2023
filed on: 5th, October 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 28th February 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 23rd September 2022 director's details were changed
filed on: 26th, September 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd September 2022 director's details were changed
filed on: 26th, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite B Blackdown House Blackdown House Taunton Somerset TA1 2PX England on 23rd September 2022 to Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX
filed on: 23rd, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th February 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 22nd November 2021 director's details were changed
filed on: 29th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd November 2021 director's details were changed
filed on: 29th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Rumwell Hall Rumwell Taunton Somerset TA4 1EL England on 26th November 2021 to Suite B Blackdown House Blackdown House Taunton Somerset TA1 2PX
filed on: 26th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 11th, November 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 28th February 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 29th February 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 19th June 2020 director's details were changed
filed on: 22nd, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th February 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 19th June 2020 director's details were changed
filed on: 22nd, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX on 2nd October 2019 to Rumwell Hall Rumwell Taunton Somerset TA4 1EL
filed on: 2nd, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th February 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 28th February 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 28th February 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 10th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th February 2016
filed on: 10th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th February 2015
filed on: 20th, April 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 20th April 2015: 106.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th February 2014
filed on: 17th, March 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 17th March 2014: 106.00 GBP
capital
|
|
CH01 |
On 3rd March 2014 director's details were changed
filed on: 3rd, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 3rd March 2014 director's details were changed
filed on: 3rd, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 17th, October 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 9 the Crescent Taunton Somerset TA1 4EA United Kingdom on 29th May 2013
filed on: 29th, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th February 2013
filed on: 2nd, April 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2012
filed on: 15th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th February 2012
filed on: 22nd, March 2012
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Memorandum of Association
filed on: 17th, May 2011
| resolution
|
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 20th April 2011: 106.00 GBP
filed on: 17th, May 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 8th April 2011
filed on: 8th, April 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th April 2011
filed on: 8th, April 2011
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th February 2011: 100.00 GBP
filed on: 5th, April 2011
| capital
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 7th March 2011
filed on: 7th, March 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, February 2011
| incorporation
|
|