(CS01) Confirmation statement with updates 27th August 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Compass House 6 Billetfield Taunton Somerset TA1 3NN England on 22nd February 2023 to 4 Middle Street Taunton Somerset TA1 1SH
filed on: 22nd, February 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 2nd, February 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 27th August 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 8th March 2022
filed on: 9th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 8th March 2022 director's details were changed
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 8th March 2022
filed on: 9th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 8th March 2022 director's details were changed
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th August 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On 1st January 2021 director's details were changed
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st January 2021
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st January 2021 director's details were changed
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st January 2021
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th August 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 18th, May 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 27th August 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 27th August 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th August 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On 7th June 2017 director's details were changed
filed on: 7th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th June 2017 director's details were changed
filed on: 7th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Atlantic House 23 Silver Street Taunton Somerset TA1 3DH England on 7th April 2017 to Compass House 6 Billetfield Taunton Somerset TA1 3NN
filed on: 7th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 27th August 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 28th, August 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Statement of Capital on 28th August 2015: 100.00 GBP
capital
|
|