(CS01) Confirmation statement with no updates 2024-02-10
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2023-04-29 to 2023-04-28
filed on: 27th, January 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-02-10
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-02-10
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2021-04-30 to 2021-04-29
filed on: 30th, January 2022
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021-03-20
filed on: 28th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-03-20
filed on: 28th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-04-01
filed on: 21st, April 2021
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to 2020-04-27 (was 2020-04-30).
filed on: 21st, April 2021
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-04-01
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-02-10
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 079457550004 in full
filed on: 13th, September 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 079457550002 in full
filed on: 1st, September 2020
| mortgage
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020-04-16
filed on: 19th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-04-16 director's details were changed
filed on: 19th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-02-10
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2019-04-28 to 2019-04-27
filed on: 26th, January 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-02-10
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2018-04-29 to 2018-04-28
filed on: 28th, January 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-02-10
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2017-04-30 to 2017-04-29
filed on: 30th, January 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-02-10
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 31st, January 2017
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 079457550005, created on 2017-01-16
filed on: 17th, January 2017
| mortgage
|
Free Download
(28 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-10
filed on: 17th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 31st, January 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-10
filed on: 25th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-03-25: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 31st, January 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-02-10
filed on: 10th, March 2014
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 079457550004
filed on: 10th, December 2013
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 079457550002
filed on: 23rd, November 2013
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 079457550003
filed on: 23rd, November 2013
| mortgage
|
Free Download
(41 pages)
|
(AA) Total exemption small company accounts data made up to 2013-04-30
filed on: 8th, November 2013
| accounts
|
Free Download
(9 pages)
|
(AA01) Accounting period ending changed to 2013-02-28 (was 2013-04-30).
filed on: 28th, October 2013
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 079457550001
filed on: 24th, October 2013
| mortgage
|
Free Download
(44 pages)
|
(AD01) Registered office address changed from Mulberrys Stawell Road Stawell Bridgwater Somerset TA7 9AY England on 2013-08-28
filed on: 28th, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-02-10
filed on: 11th, March 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 10th, February 2012
| incorporation
|
Free Download
(7 pages)
|