(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 8th October 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 8th October 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 8th October 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 22nd, May 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 19th, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 8th October 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 22nd, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 8th October 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 4th September 2019 director's details were changed
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Witches Walk Bridgwater TA6 6JY England to 7 Hammet Street North Petherton Bridgwater TA6 6SD on Wednesday 4th September 2019
filed on: 4th, September 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Hammet Street North Petherton Bridgwater TA6 6SD England to 7 Bastin House Hammet Street North Petherton Bridgwater TA6 6SD on Wednesday 4th September 2019
filed on: 4th, September 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 4th September 2019
filed on: 4th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10 Poplar Road Bridgwater TA6 4UH England to 3 Witches Walk Bridgwater TA6 6JY on Wednesday 3rd April 2019
filed on: 3rd, April 2019
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 3rd April 2019 director's details were changed
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 3rd April 2019
filed on: 3rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 8th October 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 4th September 2018 director's details were changed
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 44 Saviano Way Bridgwater TA6 3SR England to 10 Poplar Road Bridgwater TA6 4UH on Tuesday 4th September 2018
filed on: 4th, September 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 4th September 2018
filed on: 4th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 8th October 2017
filed on: 8th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 49 Royal Drive Bridgwater Somerset TA6 4FS to 44 Saviano Way Bridgwater TA6 3SR on Friday 31st March 2017
filed on: 31st, March 2017
| address
|
Free Download
(1 page)
|
(CH01) On Friday 31st March 2017 director's details were changed
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 8th October 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 19th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 8th October 2015 with full list of members
filed on: 11th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 24th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 3 Otley Drive Ilford Essex IG2 6SL to 49 Royal Drive Bridgwater Somerset TA6 4FS on Saturday 20th June 2015
filed on: 20th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 8th October 2014 with full list of members
filed on: 13th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Friday 13th June 2014 from Flat 2 Sara House 13B Richmond Road Ilford Essex IG1 1JG England
filed on: 13th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 15th, May 2014
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Friday 31st October 2014 to Monday 31st March 2014
filed on: 13th, May 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, October 2013
| incorporation
|
|