(CS01) Confirmation statement with updates Sunday 4th February 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 9th, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 4th February 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Tuesday 29th March 2022.
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 4th February 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Thursday 4th February 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(12 pages)
|
(CH01) On Wednesday 30th September 2020 director's details were changed
filed on: 30th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 4th February 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tuesday 4th February 2020 director's details were changed
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 083882110001 satisfaction in full.
filed on: 14th, January 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Monday 4th February 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 083882110002, created on Friday 16th November 2018
filed on: 19th, November 2018
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 3rd, September 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sunday 4th February 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Saturday 4th February 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 8th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 4th February 2016
filed on: 24th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(7 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Monday 31st March 2014
filed on: 16th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 4th February 2015
filed on: 20th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 20th February 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 083882110001
filed on: 9th, April 2014
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 4th February 2014
filed on: 24th, March 2014
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Monday 24th March 2014
filed on: 24th, March 2014
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Monday 31st March 2014. Originally it was Friday 28th February 2014
filed on: 11th, March 2014
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 13th, February 2014
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, February 2014
| capital
|
Free Download
(2 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Friday 24th January 2014
filed on: 12th, February 2014
| capital
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Monday 3rd February 2014 from 3 Chartfield House Castle Street Taunton Somerset TA1 4AS England
filed on: 3rd, February 2014
| address
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 31st, January 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed concept 180 LTDcertificate issued on 31/01/14
filed on: 31st, January 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Friday 24th January 2014
change of name
|
|
(AD01) Change of registered office on Wednesday 21st August 2013 from Bodley Yard Ford Street Wellington Somerset TA21 9PG United Kingdom
filed on: 21st, August 2013
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 21st August 2013.
filed on: 21st, August 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 4th, February 2013
| incorporation
|
|