(CS01) Confirmation statement with updates 2024-04-05
filed on: 11th, April 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2022-11-30
filed on: 15th, May 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023-04-05
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-11-30
filed on: 12th, May 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022-04-05
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-11-30
filed on: 28th, May 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2021-04-05
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-11-30
filed on: 30th, July 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2020-04-05
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX. Change occurred on 2019-11-13. Company's previous address: Mary St House Mary Street Taunton Somerset TA1 3NW.
filed on: 13th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-11-30
filed on: 10th, May 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2019-04-05
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-11-30
filed on: 27th, July 2018
| accounts
|
Free Download
(10 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 14th, June 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-04-05
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-11-30
filed on: 4th, May 2017
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on 2017-04-19
filed on: 24th, April 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-04-19
filed on: 21st, April 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-04-05
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 15th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-05
filed on: 19th, April 2016
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2015-10-29
filed on: 9th, November 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-11-30
filed on: 16th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-05
filed on: 17th, April 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2015-04-17: 100000.00 GBP
capital
|
|
(CH01) On 2014-06-25 director's details were changed
filed on: 25th, June 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Rumwell Hall Rumwell Taunton Somerset TA4 1EL England on 2014-06-25
filed on: 25th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-04-05
filed on: 25th, June 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2014-06-25: 100000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-11-30
filed on: 27th, May 2014
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small company accounts data made up to 2012-11-30
filed on: 15th, August 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-04-05
filed on: 15th, May 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2011-11-30
filed on: 13th, August 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-04-05
filed on: 8th, May 2012
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 19th, December 2011
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution
filed on: 19th, December 2011
| resolution
|
Free Download
(22 pages)
|
(AP01) New director was appointed on 2011-12-19
filed on: 19th, December 2011
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2011-11-09: 100000.00 GBP
filed on: 19th, December 2011
| capital
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 6th, December 2011
| mortgage
|
Free Download
(11 pages)
|
(AA) Total exemption small company accounts data made up to 2010-11-30
filed on: 13th, July 2011
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from St Marys House Magdalene Street Taunton Somerset TA1 1SB England on 2011-06-14
filed on: 14th, June 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-04-05
filed on: 14th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2009-11-30
filed on: 26th, August 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-04-05
filed on: 26th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010-04-04 director's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-04-04 director's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2010-04-30 to 2009-11-30
filed on: 19th, April 2010
| accounts
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 16th, March 2010
| mortgage
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2009-09-30: 2.00 GBP
filed on: 17th, October 2009
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 17th, October 2009
| resolution
|
Free Download
(24 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 17th, October 2009
| resolution
|
|
(TM01) Director's appointment was terminated on 2009-10-07
filed on: 7th, October 2009
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2009-10-07
filed on: 7th, October 2009
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2009-10-07
filed on: 7th, October 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009-09-21 Director appointed
filed on: 21st, September 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2009-06-15 Director appointed
filed on: 15th, June 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2009-06-15 Director appointed
filed on: 15th, June 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2009-06-15 Director appointed
filed on: 15th, June 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2009-06-15 Director appointed
filed on: 15th, June 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 2009-04-08 Appointment terminated director
filed on: 8th, April 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, April 2009
| incorporation
|
Free Download
(14 pages)
|