(PSC04) Change to a person with significant control 15th November 2023
filed on: 15th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th October 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 2nd, February 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 13th October 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 1st October 2022
filed on: 12th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st October 2022
filed on: 12th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st October 2022
filed on: 12th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st May 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 31st May 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 1st February 2021
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st February 2021 director's details were changed
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 8th June 2020
filed on: 10th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st May 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 31st May 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 8th, March 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st May 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 11a Cornish Way East Galmington Trading Estate Taunton TA1 1LZ England on 8th June 2018 to Unit 11a Cornishway East Galmington Trading Estate Taunton TA1 5LZ
filed on: 8th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On 22nd November 2017 director's details were changed
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, September 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, September 2017
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates 31st May 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 11th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 11a North Street Taunton TA1 1LZ England on 24th July 2017 to Unit 11a Cornish Way East Galmington Trading Estate Taunton TA1 1LZ
filed on: 24th, July 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Old Convent Broad Street Ottery St. Mary Devon EX11 1BZ England on 24th April 2017 to Unit 11a North Street Taunton TA1 1LZ
filed on: 24th, April 2017
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 1st April 2017: 5.00 GBP
filed on: 20th, April 2017
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 7th, April 2017
| resolution
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st April 2017
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st April 2017
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2016
filed on: 10th, March 2017
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 19th June 2016
filed on: 22nd, August 2016
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 16th March 2016
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Blackbrook Gate 1 Ground Floor Blackbrook Business Park Taunton Somerset TA1 2PX on 1st February 2016 to The Old Convent Broad Street Ottery St. Mary Devon EX11 1BZ
filed on: 1st, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 19th June 2015
filed on: 16th, July 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 1st October 2014
filed on: 2nd, October 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, June 2014
| incorporation
|
Free Download
(7 pages)
|