(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 13th, March 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 9th May 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 9th May 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 9th, February 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 9th May 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 9th May 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 9th, March 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 9th May 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Charge 076257940001 satisfaction in full.
filed on: 3rd, April 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(7 pages)
|
(SH01) 110.00 GBP is the capital in company's statement on Sunday 1st July 2018
filed on: 26th, July 2018
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Sunday 1st July 2018.
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 9th May 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tuesday 9th May 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 9th May 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 10th, December 2015
| accounts
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 9th May 2015
filed on: 22nd, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 076257940001, created on Wednesday 22nd October 2014
filed on: 23rd, October 2014
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 9th May 2014
filed on: 19th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 19th May 2014
capital
|
|
(AD01) Change of registered office on Tuesday 4th February 2014 from 7 Blackbrook Road Taunton Somerset TA1 2UR United Kingdom
filed on: 4th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 23rd, September 2013
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tuesday 1st January 2013 director's details were changed
filed on: 14th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 9th May 2013
filed on: 10th, May 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wednesday 1st May 2013 director's details were changed
filed on: 10th, May 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 7th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 9th May 2012
filed on: 24th, May 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sunday 1st April 2012 director's details were changed
filed on: 24th, May 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st April 2012 director's details were changed
filed on: 24th, May 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 18th May 2012 from 20a High Street Glastonbury Somerset BA6 9DU
filed on: 18th, May 2012
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 21st July 2011 from Goss House 26 High Street Street Somerset BA16 0EB United Kingdom
filed on: 21st, July 2011
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 14th June 2011.
filed on: 14th, June 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Tuesday 14th June 2011
filed on: 14th, June 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Saturday 30th June 2012. Originally it was Thursday 31st May 2012
filed on: 13th, June 2011
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 9th, May 2011
| incorporation
|
Free Download
(54 pages)
|