(AA) Total exemption full accounts data made up to 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 3rd August 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 070828790004, created on 4th November 2022
filed on: 7th, November 2022
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(8 pages)
|
(PSC02) Notification of a person with significant control 6th April 2016
filed on: 22nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 6th April 2016
filed on: 22nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd August 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 6th April 2016
filed on: 22nd, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd August 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on 8th July 2021
filed on: 8th, July 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th November 2020
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2019
filed on: 25th, November 2020
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 070828790003, created on 9th July 2020
filed on: 15th, July 2020
| mortgage
|
Free Download
(36 pages)
|
(MR04) Satisfaction of charge 070828790001 in full
filed on: 13th, February 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th November 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 070828790002, created on 30th November 2018
filed on: 13th, December 2018
| mortgage
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with no updates 20th November 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 070828790001, created on 2nd November 2018
filed on: 7th, November 2018
| mortgage
|
Free Download
(74 pages)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 20th November 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On 1st May 2017 director's details were changed
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st May 2017 director's details were changed
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Windmill View Middle Stoughton Wedmore Somerset BS28 4PT on 4th May 2017 to 40 Kingston House 1 Kingston Road Taunton Somerset TA2 7ED
filed on: 4th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 20th November 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 24th April 2016
filed on: 24th, April 2016
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 24th, April 2016
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th November 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 3rd December 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th November 2014
filed on: 11th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2013
filed on: 5th, August 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th November 2013
filed on: 10th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th November 2012
filed on: 6th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2012
filed on: 6th, December 2012
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th November 2011
filed on: 10th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2010
filed on: 18th, August 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th November 2010
filed on: 18th, January 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 20th, November 2009
| incorporation
|
Free Download
(21 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|