(CH01) On April 1, 2021 director's details were changed
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 1D the Crescent Centre Temple Back Bristol BS1 6EZ United Kingdom to The Quorum Bond Street South Bristol Somerset BS1 3AE on July 2, 2020
filed on: 2nd, July 2020
| address
|
Free Download
(1 page)
|
(CH01) On July 2, 2020 director's details were changed
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On July 2, 2020 director's details were changed
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On July 2, 2020 secretary's details were changed
filed on: 2nd, July 2020
| officers
|
Free Download
(1 page)
|
(CH01) On May 23, 2019 director's details were changed
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from June 30, 2017 to March 31, 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CH01) On September 4, 2017 director's details were changed
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On September 4, 2017 director's details were changed
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On September 4, 2017 director's details were changed
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On September 4, 2017 director's details were changed
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On September 4, 2017 secretary's details were changed
filed on: 4th, September 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 115 South Road Taunton Somerset TA1 3EA to Suite 1D the Crescent Centre Temple Back Bristol BS1 6EZ on July 3, 2017
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to June 27, 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On June 27, 2016 director's details were changed
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On June 27, 2016 secretary's details were changed
filed on: 28th, June 2016
| officers
|
Free Download
(1 page)
|
(CH01) On March 29, 2016 director's details were changed
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On March 29, 2016 secretary's details were changed
filed on: 20th, April 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 31, 2016
filed on: 20th, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(8 pages)
|
(CH03) On June 26, 2015 secretary's details were changed
filed on: 1st, July 2015
| officers
|
Free Download
(1 page)
|
(CH01) On June 26, 2015 director's details were changed
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 27, 2015 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(6 pages)
|
(CH01) On June 26, 2015 director's details were changed
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On March 1, 2015 director's details were changed
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On March 1, 2015 secretary's details were changed
filed on: 10th, March 2015
| officers
|
Free Download
(1 page)
|
(CH01) On March 1, 2015 director's details were changed
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On December 1, 2014 new director was appointed.
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Monkton House, West Monkton Taunton Somerset TA2 8QZ to 115 South Road Taunton Somerset TA1 3EA on November 24, 2014
filed on: 24th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 20th, November 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to June 27, 2014 with full list of members
filed on: 14th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 14, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 22nd, January 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to June 27, 2013 with full list of members
filed on: 2nd, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 20th, March 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to June 27, 2012 with full list of members
filed on: 12th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 12th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 27, 2011 with full list of members
filed on: 13th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 12th, January 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 27, 2010 with full list of members
filed on: 27th, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On June 27, 2010 director's details were changed
filed on: 27th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 16th, September 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to July 1, 2009
filed on: 1st, July 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On January 31, 2009 Director appointed
filed on: 31st, January 2009
| officers
|
Free Download
(2 pages)
|
(288b) On December 31, 2008 Appointment terminated director
filed on: 31st, December 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 28th, October 2008
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return made up to August 11, 2008
filed on: 11th, August 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 21st, January 2008
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 21st, January 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to August 22, 2007
filed on: 22nd, August 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to August 22, 2007
filed on: 22nd, August 2007
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 99 shares on June 27, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 21st, July 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on June 27, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 21st, July 2006
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 5th, July 2006
| resolution
|
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 5th, July 2006
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 5th, July 2006
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 5th, July 2006
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 5th, July 2006
| resolution
|
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 5th, July 2006
| resolution
|
Free Download
|
(288a) On July 4, 2006 New secretary appointed;new director appointed
filed on: 4th, July 2006
| officers
|
Free Download
(2 pages)
|
(288a) On July 4, 2006 New director appointed
filed on: 4th, July 2006
| officers
|
Free Download
(2 pages)
|
(288a) On July 4, 2006 New secretary appointed;new director appointed
filed on: 4th, July 2006
| officers
|
Free Download
(2 pages)
|
(288a) On July 4, 2006 New director appointed
filed on: 4th, July 2006
| officers
|
Free Download
(2 pages)
|
(288b) On June 28, 2006 Secretary resigned
filed on: 28th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On June 28, 2006 Secretary resigned
filed on: 28th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On June 28, 2006 Director resigned
filed on: 28th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On June 28, 2006 Director resigned
filed on: 28th, June 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, June 2006
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, June 2006
| incorporation
|
Free Download
(19 pages)
|