(CS01) Confirmation statement with no updates 2024-01-07
filed on: 28th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2023-03-31
filed on: 22nd, September 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 45 Dunstone Park Road Paignton TQ3 3NF. Change occurred on 2023-08-18. Company's previous address: Flat 3 South Road Midsomer Norton Radstock BA3 2EZ England.
filed on: 18th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-01-07
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Flat 3 South Road Midsomer Norton Radstock BA3 2EZ. Change occurred on 2022-12-09. Company's previous address: 7 7 Midsomer Mews Midsomer Norton Radstock BA3 2FP England.
filed on: 9th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 15th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-01-07
filed on: 22nd, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021-06-01
filed on: 22nd, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 4th, November 2021
| accounts
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 064657170001 in full
filed on: 23rd, June 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 064657170002 in full
filed on: 23rd, June 2021
| mortgage
|
Free Download
(1 page)
|
(AD01) New registered office address 7 7 Midsomer Mews Midsomer Norton Radstock BA3 2FP. Change occurred on 2021-05-26. Company's previous address: Jasper House Broadway Chilcompton Radstock BA3 4JW England.
filed on: 26th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-01-07
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 30th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020-01-07
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 20th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2018-06-02 director's details were changed
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-01-07
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 22nd, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018-01-07
filed on: 4th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 6th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017-01-07
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Jasper House Broadway Chilcompton Radstock BA3 4JW. Change occurred on 2016-12-20. Company's previous address: Chanel House South Road Midsomer Norton Radstock BA3 2EZ.
filed on: 20th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 16th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-07
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-02-10: 100.00 GBP
capital
|
|
(AD04) Location of company register(s) has been changed to Chanel House South Road Midsomer Norton Radstock BA3 2EZ at an unknown date
filed on: 10th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 11th, November 2015
| accounts
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-08-12: 100.00 GBP
filed on: 12th, August 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-07
filed on: 18th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-02-18: 2.00 GBP
capital
|
|
(AD02) New sail address Chanel House South Road Midsomer Norton Radstock BA3 2EZ. Change occurred at an unknown date. Company's previous address: Unit 9 Wellsway Works Wells Road Radstock BA3 3RZ.
filed on: 18th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 15th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Chanel House South Road Midsomer Norton Radstock BA3 2EZ. Change occurred on 2014-09-15. Company's previous address: Unit 9 Wellsway Works Wells Road Radstock BA3 3RZ.
filed on: 15th, September 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 064657170002
filed on: 28th, April 2014
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 064657170001
filed on: 26th, March 2014
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-07
filed on: 20th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-02-20: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 1st, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-01-07
filed on: 10th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2012-01-31
filed on: 10th, July 2012
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2013-01-31 to 2013-03-31
filed on: 10th, July 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-01-07
filed on: 19th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2011-01-31
filed on: 24th, October 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-01-07
filed on: 3rd, February 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2010-01-31
filed on: 23rd, February 2010
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Lavender House 22D Wells Road Radstock BA3 3RL on 2010-02-23
filed on: 23rd, February 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-01-07
filed on: 23rd, February 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2009-12-19 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 23rd, February 2010
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 23rd, February 2010
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2009-01-31
filed on: 19th, March 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to 2009-01-12 - Annual return with full member list
filed on: 12th, January 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 12th, January 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 11/08/2008 from redwood house bristol road, keynsham bristol BS31 2WB
filed on: 11th, August 2008
| address
|
Free Download
(1 page)
|
(288a) On 2008-07-30 Director appointed
filed on: 30th, July 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008-01-09 Secretary resigned
filed on: 9th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-01-09 Secretary resigned
filed on: 9th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-01-09 Director resigned
filed on: 9th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-01-09 Director resigned
filed on: 9th, January 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, January 2008
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 7th, January 2008
| incorporation
|
Free Download
(16 pages)
|