CH01 |
On 26th October 2023 director's details were changed
filed on: 26th, October 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th October 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 26th October 2023 director's details were changed
filed on: 26th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th October 2023 director's details were changed
filed on: 26th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th October 2023 director's details were changed
filed on: 9th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th October 2023 director's details were changed
filed on: 9th, October 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 5 Transform Estate Wylds Road Bridgwater Somerset TA6 4ZP England on 27th September 2023 to Unit R2 33 Wylds Road Bridgwater Somerset TA6 4BH
filed on: 27th, September 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 1 Jessie Lee Close the Drove Bridgwater Somerset TA6 4ZP England on 18th August 2023 to Unit 5 Transform Estate Wylds Road Bridgwater Somerset TA6 4ZP
filed on: 18th, August 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 5 Transform Estate Wylds Road Bridgwater TA6 4DH England on 17th August 2023 to Unit 1 Jessie Lee Close the Drove Bridgwater Somerset TA6 4ZP
filed on: 17th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 13th October 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 31st December 2021 from 30th September 2021
filed on: 15th, June 2022
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th October 2021
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 4 Keward Park Glastonbury Road Wells BA5 1QE England on 9th April 2021 to Unit 5 Transform Estate Wylds Road Bridgwater TA6 4DH
filed on: 9th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th October 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th September 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 30th October 2019
filed on: 30th, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th November 2018
filed on: 30th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th October 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 25th July 2019
filed on: 25th, July 2019
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 31 Glenmore Business Park Chichester West Sussex PO19 7BJ England on 25th July 2019 to Unit 4 Keward Park Glastonbury Road Wells BA5 1QE
filed on: 25th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th October 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 14th October 2017
filed on: 27th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 14th October 2017
filed on: 27th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
On 19th June 2018, company appointed a new person to the position of a secretary
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 20th, July 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 3 Highdown House Shoreham Airport Shoreham-by-Sea BN43 5PB England on 12th March 2018 to Unit 31 Glenmore Business Park Chichester West Sussex PO19 7BJ
filed on: 12th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th October 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2016
filed on: 7th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th October 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 14th, October 2015
| incorporation
|
Free Download
(8 pages)
|