(PSC05) Change to a person with significant control January 16, 2024
filed on: 16th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 28, 2023
filed on: 28th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control December 28, 2023
filed on: 28th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 114864730002, created on November 2, 2023
filed on: 20th, November 2023
| mortgage
|
Free Download
(46 pages)
|
(AD01) New registered office address Bonville House Blackbrook Business Park Taunton TA1 2PF. Change occurred on October 9, 2023. Company's previous address: 10 Birch Grove Taunton TA1 1EE England.
filed on: 9th, October 2023
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from July 31, 2024 to March 31, 2024
filed on: 3rd, October 2023
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2023
filed on: 28th, August 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 26, 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 10 Birch Grove Taunton TA1 1EE. Change occurred on April 18, 2023. Company's previous address: Overstream Parsons Street Porlock Minehead Somerset TA24 8QJ United Kingdom.
filed on: 18th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2022
filed on: 4th, August 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 26, 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 26, 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on February 15, 2021
filed on: 15th, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 3rd, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 26, 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 26, 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 114864730001, created on May 31, 2019
filed on: 17th, June 2019
| mortgage
|
Free Download
(6 pages)
|
(AP03) Appointment (date: June 7, 2019) of a secretary
filed on: 7th, June 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On June 7, 2019 new director was appointed.
filed on: 7th, June 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, July 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on July 27, 2018: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|