(MR04) Statement of satisfaction of charge in full
filed on: 30th, November 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 6, 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 19th, June 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates October 6, 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 2, 2022 director's details were changed
filed on: 2nd, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates October 6, 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On February 11, 2021 director's details were changed
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates October 6, 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 28th, October 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates October 6, 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 19th, July 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates October 6, 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 13th, July 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates October 6, 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 2nd, August 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Rubis House 15 Friarn Street Bridgwater Somerset TA6 3LH to Units 11 & 12 Blake Mill Business Park Brue Avenue Bridgwater Somerset TA6 5LT on April 20, 2017
filed on: 20th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 6, 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 18th, May 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to October 6, 2015 with full list of members
filed on: 15th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 15, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 1st, July 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to October 6, 2014 with full list of members
filed on: 15th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to October 6, 2013 with full list of members
filed on: 17th, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 5th, April 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to October 6, 2012 with full list of members
filed on: 30th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(7 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 19th, July 2012
| mortgage
|
Free Download
(14 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 18th, June 2012
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return made up to October 6, 2011 with full list of members
filed on: 21st, October 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On October 21, 2011 director's details were changed
filed on: 21st, October 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On October 21, 2011 secretary's details were changed
filed on: 21st, October 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(7 pages)
|
(CH03) On October 7, 2010 secretary's details were changed
filed on: 7th, October 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 6, 2010 with full list of members
filed on: 7th, October 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On May 15, 2010 secretary's details were changed
filed on: 26th, September 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2009
filed on: 29th, March 2010
| accounts
|
Free Download
(10 pages)
|
(CH03) On October 6, 2009 secretary's details were changed
filed on: 2nd, November 2009
| officers
|
Free Download
(1 page)
|
(CH01) On October 6, 2009 director's details were changed
filed on: 2nd, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 6, 2009 with full list of members
filed on: 2nd, November 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On July 24, 2009 Secretary appointed
filed on: 24th, July 2009
| officers
|
Free Download
(1 page)
|
(288b) On July 24, 2009 Appointment terminated secretary
filed on: 24th, July 2009
| officers
|
Free Download
(1 page)
|
(288b) On April 30, 2009 Appointment terminated director
filed on: 30th, April 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 05/03/2009 from 14 petrel close bridgwater somerset TA6 4ET england
filed on: 5th, March 2009
| address
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 28th, February 2009
| mortgage
|
Free Download
(10 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, October 2008
| incorporation
|
Free Download
(11 pages)
|