(CS01) Confirmation statement with no updates Wednesday 17th January 2024
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thursday 1st February 2024
filed on: 2nd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 17th, July 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tuesday 17th January 2023
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thursday 3rd November 2022 director's details were changed
filed on: 7th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 3rd November 2022
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 14 Sellicks Road Sellicks Road Monkton Heathfield Taunton TA2 8XA England to 17 Greenway North Curry Taunton Somerset TA3 6NQ on Monday 7th November 2022
filed on: 7th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 15th, June 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wednesday 30th March 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 30th March 2022
filed on: 8th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 6th December 2021
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 21st, June 2021
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Friday 18th December 2020
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 6th December 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 18th December 2020
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 18th December 2020
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 18th December 2020 director's details were changed
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 1 (Numbers Accountancy Ltd) Rendlesham Mews Rendlesham Woodbridge IP12 2SZ England to 14 Sellicks Road Sellicks Road Monkton Heathfield Taunton TA2 8XA on Monday 21st December 2020
filed on: 21st, December 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 10th, June 2020
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Sunday 15th December 2019
filed on: 18th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sunday 15th December 2019
filed on: 18th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 6th December 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Monday 16th September 2019 director's details were changed
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 16th September 2019
filed on: 17th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Francis Clark Llp Ground Floor Blackbrook Gate 1, Blackbrook Business Park Taunton Somerset TA1 2PX United Kingdom to Unit 1 (Numbers Accountancy Ltd) Rendlesham Mews Rendlesham Woodbridge IP12 2SZ on Friday 16th August 2019
filed on: 16th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 29th, July 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On Friday 14th December 2018 director's details were changed
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 6th December 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Friday 14th December 2018
filed on: 14th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS United Kingdom to Francis Clark Llp Ground Floor Blackbrook Gate 1, Blackbrook Business Park Taunton Somerset TA1 2PX on Friday 14th December 2018
filed on: 14th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 18th, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 6th December 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Sunday 31st December 2017 to Friday 31st March 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 7th, December 2016
| incorporation
|
Free Download
(39 pages)
|