(MR04) Charge 075206450002 satisfaction in full.
filed on: 20th, October 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 075206450005 satisfaction in full.
filed on: 19th, October 2023
| mortgage
|
Free Download
(1 page)
|
(CH01) On Tuesday 15th December 2020 director's details were changed
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 075206450005, created on Monday 2nd December 2019
filed on: 11th, December 2019
| mortgage
|
Free Download
(30 pages)
|
(TM01) Director appointment termination date: Friday 11th October 2019
filed on: 15th, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 11th October 2019
filed on: 15th, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 11th October 2019.
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 25th June 2019
filed on: 1st, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 25th June 2019.
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 075206450004 satisfaction in full.
filed on: 5th, April 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 075206450003 satisfaction in full.
filed on: 4th, April 2019
| mortgage
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 20th June 2017
filed on: 22nd, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 20th June 2017.
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 15th, June 2017
| incorporation
|
Free Download
(16 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 15th, June 2017
| resolution
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 24th May 2017.
filed on: 7th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st June 2017 director's details were changed
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st June 2017 director's details were changed
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st June 2017 director's details were changed
filed on: 4th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Friday 31st March 2017 to Saturday 31st December 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 075206450004, created on Friday 8th April 2016
filed on: 27th, April 2016
| mortgage
|
Free Download
(40 pages)
|
(CH01) On Tuesday 19th January 2016 director's details were changed
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Tuesday 19th January 2016 secretary's details were changed
filed on: 3rd, March 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Abbey Manor Business Centre Preston Road Yeovil Somerset BA20 2EN to 103a Middle Street Yeovil Somerset BA20 1NA on Thursday 3rd March 2016
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 19th January 2016 director's details were changed
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 8th February 2016 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(6 pages)
|
(MR01) Registration of charge 075206450003, created on Thursday 23rd July 2015
filed on: 1st, August 2015
| mortgage
|
Free Download
(40 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 6th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Sunday 8th February 2015 with full list of members
filed on: 19th, February 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 19th February 2015
capital
|
|
(MR04) Charge 1 satisfaction in full.
filed on: 28th, January 2015
| mortgage
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 12th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Saturday 8th February 2014 with full list of members
filed on: 20th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 20th February 2014
capital
|
|
(CH01) On Saturday 8th February 2014 director's details were changed
filed on: 20th, February 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 075206450002
filed on: 27th, November 2013
| mortgage
|
Free Download
(44 pages)
|
(AP03) On Friday 15th November 2013 - new secretary appointed
filed on: 15th, November 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 7th, June 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Friday 8th February 2013 with full list of members
filed on: 15th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Friday 5th October 2012 from 144 Preston Road Yeovil Somerset BA20 2EE
filed on: 5th, October 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 17th, July 2012
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Thursday 5th April 2012.
filed on: 5th, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 8th February 2012 with full list of members
filed on: 27th, February 2012
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 18th, January 2012
| resolution
|
Free Download
(18 pages)
|
(AA01) Accounting period extended to Saturday 31st March 2012. Originally it was Tuesday 28th February 2012
filed on: 31st, August 2011
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Friday 5th August 2011 from 16 High Street Axbridge BS26 2AF England
filed on: 5th, August 2011
| address
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 29th, June 2011
| mortgage
|
Free Download
(5 pages)
|
(CH01) On Friday 25th February 2011 director's details were changed
filed on: 1st, March 2011
| officers
|
Free Download
(3 pages)
|
(CH01) On Friday 25th February 2011 director's details were changed
filed on: 1st, March 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 23rd February 2011.
filed on: 23rd, February 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 8th, February 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|