(MR04) Charge 067607730001 satisfaction in full.
filed on: 7th, December 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 28th November 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 19th, June 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Monday 28th November 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to Saturday 31st December 2022. Originally it was Wednesday 30th November 2022
filed on: 16th, September 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 14th, July 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Sunday 28th November 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(12 pages)
|
(AP01) New director appointment on Monday 1st February 2021.
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 28th November 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thursday 28th November 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On Tuesday 19th March 2019 director's details were changed
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 28th November 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Monday 1st January 2018.
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 2nd July 2018
filed on: 10th, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 18th, April 2018
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 067607730001, created on Thursday 25th January 2018
filed on: 25th, January 2018
| mortgage
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates Tuesday 28th November 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Friday 18th August 2017 director's details were changed
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 18th August 2017 director's details were changed
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Monday 28th November 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director appointment on Wednesday 9th November 2016.
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX
filed on: 22nd, July 2016
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 12th April 2016 director's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 12th April 2016 director's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 28th November 2015 with full list of members
filed on: 4th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 19th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 28th November 2014 with full list of members
filed on: 17th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 7th, February 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 28th November 2013 with full list of members
filed on: 10th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 10th December 2013
capital
|
|
(AD01) Change of registered office on Thursday 19th September 2013 from 10 Hammet Street Taunton Somerset TA1 1RZ
filed on: 19th, September 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 28th, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 28th November 2012 with full list of members
filed on: 11th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 28th, March 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 28th November 2011 with full list of members
filed on: 9th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 20th, May 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 28th November 2010 with full list of members
filed on: 14th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 10th June 2010.
filed on: 10th, June 2010
| officers
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 4th, March 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 28th November 2009 with full list of members
filed on: 15th, December 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tuesday 15th December 2009 director's details were changed
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 12/03/2009 from 10 hammet street taunton somerset TA1 1RJ
filed on: 12th, March 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 09/02/2009 from 9 the crescent taunton somerset TA1 4EA england
filed on: 9th, February 2009
| address
|
Free Download
(1 page)
|
(288a) On Monday 19th January 2009 Director appointed
filed on: 19th, January 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 2nd December 2008 Appointment terminated director
filed on: 2nd, December 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, November 2008
| incorporation
|
Free Download
(12 pages)
|