(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(15 pages)
|
(CH03) On Thursday 20th April 2023 secretary's details were changed
filed on: 20th, April 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 19th March 2023
filed on: 30th, March 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: 23rd, December 2022
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates Saturday 19th March 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(16 pages)
|
(MR01) Registration of charge 084500400003, created on Wednesday 6th October 2021
filed on: 7th, October 2021
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 084500400004, created on Wednesday 6th October 2021
filed on: 7th, October 2021
| mortgage
|
Free Download
(18 pages)
|
(MR04) Charge 084500400001 satisfaction in full.
filed on: 17th, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 084500400002, created on Monday 19th July 2021
filed on: 21st, July 2021
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates Friday 19th March 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(16 pages)
|
(CH01) On Saturday 23rd January 2021 director's details were changed
filed on: 23rd, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 23rd January 2021 director's details were changed
filed on: 23rd, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1st Floor 39-40 High Street Taunton TA1 3PN. Change occurred on Monday 17th August 2020. Company's previous address: Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX United Kingdom.
filed on: 17th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 19th March 2020
filed on: 31st, March 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: 24th, December 2019
| accounts
|
Free Download
(13 pages)
|
(AD01) New registered office address Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX. Change occurred on Monday 25th November 2019. Company's previous address: Mary Street House Mary Street Taunton Somerset TA1 3NW United Kingdom.
filed on: 25th, November 2019
| address
|
Free Download
(1 page)
|
(CH01) On Monday 25th November 2019 director's details were changed
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 25th November 2019 director's details were changed
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 25th November 2019
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Monday 25th November 2019 secretary's details were changed
filed on: 25th, November 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 25th November 2019
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 19th March 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address Mary Street House Mary Street Taunton Somerset TA1 3NW. Change occurred on Tuesday 4th September 2018. Company's previous address: 20a High Street Glastonbury Somerset BA6 9DU.
filed on: 4th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 19th March 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sunday 19th March 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 19th March 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 19th March 2015
filed on: 23rd, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 23rd March 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 11th, November 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 19th March 2014
filed on: 25th, March 2014
| annual return
|
Free Download
(6 pages)
|
(MR01) Registration of charge 084500400001
filed on: 26th, June 2013
| mortgage
|
Free Download
(45 pages)
|
(NEWINC) Company registration
filed on: 19th, March 2013
| incorporation
|
Free Download
(56 pages)
|