(AA) Accounts for a micro company for the period ending on 2023/04/30
filed on: 26th, January 2024
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 2023/05/22. New Address: 4 Kings Square Taunton Somerset TA1 3FN. Previous address: 31 31 Vivary Road Taunton TA1 3JW England
filed on: 22nd, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/04/20
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/04/30
filed on: 31st, January 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/04/20
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/04/30
filed on: 25th, January 2022
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2021/10/31 director's details were changed
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 101396600001 satisfaction in full.
filed on: 31st, August 2021
| mortgage
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/07/09. New Address: 31 31 Vivary Road Taunton TA1 3JW. Previous address: 1 Parkfield Road Taunton TA1 4RL England
filed on: 9th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/04/20
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 2nd, February 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 2020/08/12. New Address: 1 Parkfield Road Taunton TA1 4RL. Previous address: Victoria House Victoria Street Taunton Somerset TA1 3FA United Kingdom
filed on: 12th, August 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020/08/12
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/08/12 director's details were changed
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/04/20
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 15th, October 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/04/20
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 23rd, October 2018
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 101396600001, created on 2018/05/14
filed on: 16th, May 2018
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates 2018/04/20
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2018/01/31 - the day director's appointment was terminated
filed on: 27th, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 17th, January 2018
| accounts
|
Free Download
(8 pages)
|
(TM01) 2017/12/14 - the day director's appointment was terminated
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/04/20
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 21st, April 2016
| incorporation
|
Free Download
(28 pages)
|