(AD01) Address change date: 2021/01/22. New Address: Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX. Previous address: Unit 4 South Western Business Park Sherborne DT9 3PS England
filed on: 22nd, January 2021
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/03/02
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 12th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019/03/02
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 18th, December 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 2018/10/15. New Address: Unit 4 South Western Business Park Sherborne DT9 3PS. Previous address: Unit 23 Yeovil Innovation Centre Barracks Close Yeovil Somerset BA22 8RN England
filed on: 15th, October 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 068330320003, created on 2018/03/16
filed on: 23rd, March 2018
| mortgage
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with updates 2018/03/02
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 21st, December 2017
| accounts
|
Free Download
(10 pages)
|
(SH01) 1135.00 GBP is the capital in company's statement on 2017/10/18
filed on: 21st, December 2017
| capital
|
Free Download
(3 pages)
|
(TM01) 2017/08/01 - the day director's appointment was terminated
filed on: 20th, December 2017
| officers
|
Free Download
(1 page)
|
(TM01) 2017/08/01 - the day director's appointment was terminated
filed on: 20th, December 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/12/19. New Address: Unit 23 Yeovil Innovation Centre Barracks Close Yeovil Somerset BA22 8RN. Previous address: Suite 1, Westlands Leisure Complex 1 Westbourne Close Yeovil Somerset BA20 2DD England
filed on: 19th, December 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017/12/19 director's details were changed
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/07/07. New Address: Suite 1, Westlands Leisure Complex 1 Westbourne Close Yeovil Somerset BA20 2DD. Previous address: Unit 6 Yeovil Small Business Centre Houndstone Business Park Yeovil Somerset BA22 8WA
filed on: 7th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/03/02
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 068330320002, created on 2017/01/13
filed on: 16th, January 2017
| mortgage
|
Free Download
(37 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 23rd, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2016/03/02 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 15th, December 2015
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 068330320001, created on 2015/07/27
filed on: 4th, August 2015
| mortgage
|
Free Download
(37 pages)
|
(AR01) Annual return drawn up to 2015/03/02 with full list of members
filed on: 20th, April 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2015/04/20
capital
|
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 9th, January 2015
| resolution
|
|
(SH08) Change of share class name or designation
filed on: 9th, January 2015
| capital
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2014/03/31
filed on: 31st, December 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/03/02 with full list of members
filed on: 1st, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2014/04/01
capital
|
|
(AP01) New director appointment on 2014/02/06.
filed on: 6th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/02/06.
filed on: 6th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/12/01 director's details were changed
filed on: 5th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 23rd, October 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2013/10/23 from C/O Jody Foy Long Acre Crouds Lane Long Sutton Langport Somerset TA10 9NR United Kingdom
filed on: 23rd, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/03/02 with full list of members
filed on: 2nd, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 29th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2012/03/02 with full list of members
filed on: 19th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 29th, December 2011
| accounts
|
Free Download
(5 pages)
|
(TM01) 2011/07/08 - the day director's appointment was terminated
filed on: 8th, July 2011
| officers
|
Free Download
(1 page)
|
(TM02) 2011/07/08 - the day secretary's appointment was terminated
filed on: 8th, July 2011
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2011/07/08 from Higher Farmhouse Shepton Montague Wincanton Somerset BA9 8JJ Uk
filed on: 8th, July 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/03/02 with full list of members
filed on: 4th, March 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2010/03/31
filed on: 5th, November 2010
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2010/03/03 director's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/03/03 director's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/03/02 with full list of members
filed on: 3rd, March 2010
| annual return
|
Free Download
(5 pages)
|
(287) Registered office changed on 23/09/2009 from annis hill house steart lane west camel somerset BA22 7RF
filed on: 23rd, September 2009
| address
|
Free Download
(1 page)
|
(288b) On 2009/08/01 Appointment terminate, director and secretary
filed on: 1st, August 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009/07/31 Director and secretary appointed
filed on: 31st, July 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, March 2009
| incorporation
|
Free Download
(12 pages)
|