(CS01) Confirmation statement with no updates Monday 5th June 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 9th, March 2023
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 22nd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Charge 087418620003 satisfaction in full.
filed on: 8th, June 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 5th June 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 1st April 2022 director's details were changed
filed on: 5th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 1st April 2022
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 12 Victoria Street Burnham-on-Sea Somerset TA8 1AL England to East Reach House C/O Walpole Dunn East Reach Taunton Somerset TA1 3ES on Monday 27th September 2021
filed on: 27th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 5th June 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 087418620002 satisfaction in full.
filed on: 3rd, February 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 5th June 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 12th, May 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 5th, May 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 52 Clare Street Bridgwater Somerset TA6 3EN to 12 Victoria Street Burnham-on-Sea Somerset TA8 1AL on Wednesday 19th February 2020
filed on: 19th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 21st October 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 087418620003, created on Thursday 11th April 2019
filed on: 30th, April 2019
| mortgage
|
Free Download
(13 pages)
|
(MR04) Charge 087418620001 satisfaction in full.
filed on: 18th, April 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 21st October 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 21st October 2017
filed on: 4th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st October 2016
filed on: 30th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 21st October 2016
filed on: 20th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 21st October 2015 with full list of members
filed on: 20th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 20th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 40 Woodborough Road Winscombe Somerset BS25 1AG to 52 Clare Street Bridgwater Somerset TA6 3EN on Saturday 18th July 2015
filed on: 18th, July 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 087418620002, created on Friday 4th July 2014
filed on: 4th, March 2015
| mortgage
|
Free Download
|
(AR01) Annual return made up to Tuesday 21st October 2014 with full list of members
filed on: 5th, November 2014
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087418620001
filed on: 22nd, November 2013
| mortgage
|
Free Download
(44 pages)
|
(NEWINC) Company registration
filed on: 21st, October 2013
| incorporation
|
Free Download
(33 pages)
|