(TM01) Director appointment termination date: November 29, 2023
filed on: 11th, April 2024
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Mitchams Accountants 1 Cornhill Ilminster Somerset TA19 0AD England to Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ on April 8, 2024
filed on: 8th, April 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 5, 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2023
filed on: 14th, September 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 5, 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 24th, May 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 5, 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 5, 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 15th, June 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 5, 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 7th, August 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 5, 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On July 3, 2018 new director was appointed.
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 5, 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 13th, November 2017
| accounts
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 25th, May 2017
| restoration
|
Free Download
(3 pages)
|
(AP01) On April 14, 2017 new director was appointed.
filed on: 25th, May 2017
| officers
|
Free Download
(3 pages)
|
(AP01) On April 14, 2017 new director was appointed.
filed on: 25th, May 2017
| officers
|
Free Download
(3 pages)
|
(AP01) On April 14, 2017 new director was appointed.
filed on: 25th, May 2017
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Montague Management Limited Business Centre 50 Burnhill Road Beckenham Kent BR3 1AT to Mitchams Accountants 1 Cornhill Ilminster Somerset TA19 0AD on May 25, 2017
filed on: 25th, May 2017
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 17, 2016
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 5, 2016
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(9 pages)
|
(AR01) Annual return made up to December 5, 2015
filed on: 25th, May 2017
| annual return
|
Free Download
(20 pages)
|
(SH01) Capital declared on May 25, 2017: 15.00 GBP
capital
|
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 25th, May 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, March 2016
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 5, 2014 with full list of members
filed on: 5th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 5, 2014: 15.00 GBP
capital
|
|
(TM02) Secretary appointment termination on October 1, 2014
filed on: 5th, December 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 10, 2014 with full list of members
filed on: 23rd, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 23, 2014: 18.00 GBP
capital
|
|
(AD01) Company moved to new address on February 5, 2014. Old Address: Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE
filed on: 5th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 10, 2013 with full list of members
filed on: 11th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2012
filed on: 10th, December 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 10, 2012 with full list of members
filed on: 2nd, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2011
filed on: 9th, December 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 10, 2011 with full list of members
filed on: 21st, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2010
filed on: 18th, October 2010
| accounts
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on October 1, 2009
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 10, 2010 with full list of members
filed on: 29th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2009
filed on: 20th, December 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 21/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ
filed on: 21st, May 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to March 23, 2009
filed on: 23rd, March 2009
| annual return
|
Free Download
(4 pages)
|
(288b) On April 1, 2008 Appointment terminated director
filed on: 1st, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On April 1, 2008 Appointment terminated secretary
filed on: 1st, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On April 1, 2008 Secretary appointed
filed on: 1st, April 2008
| officers
|
Free Download
(2 pages)
|
(288a) On April 1, 2008 Director appointed
filed on: 1st, April 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 01/04/2008 from 280 grays inn road london WC1X 8EB
filed on: 1st, April 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, March 2008
| incorporation
|
Free Download
(32 pages)
|