(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, September 2023
| accounts
|
Free Download
(9 pages)
|
(MR04) Charge 069846320003 satisfaction in full.
filed on: 21st, December 2022
| mortgage
|
Free Download
(1 page)
|
(AD01) Change of registered address from 23-25 Waterloo Place Warwick Street Leamington Spa Warwickshire CV32 5LA England on 2022/09/21 to Unit 1 Evercreech Way Highbridge TA9 4AR
filed on: 21st, September 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 8th, July 2022
| accounts
|
Free Download
(16 pages)
|
(MR01) Registration of charge 069846320003, created on 2022/03/08
filed on: 11th, March 2022
| mortgage
|
Free Download
(16 pages)
|
(TM01) Director's appointment terminated on 2021/12/08
filed on: 10th, December 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/12/08
filed on: 10th, December 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 1 Evercreech Way Walrow Industrial Estate Highbridge Somerset TA9 4AR England on 2021/12/08 to 23-25 Waterloo Place Warwick Street Leamington Spa Warwickshire CV32 5LA
filed on: 8th, December 2021
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/12/08.
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/12/08.
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/12/08.
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/12/08.
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 1st, September 2021
| accounts
|
Free Download
(10 pages)
|
(SH06) Shares cancellation. Statement of capital on 2021/03/29287.00 GBP
filed on: 11th, August 2021
| capital
|
Free Download
(4 pages)
|
(MR04) Charge 069846320001 satisfaction in full.
filed on: 10th, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 069846320002 satisfaction in full.
filed on: 10th, August 2021
| mortgage
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 21st, August 2020
| incorporation
|
Free Download
(16 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 21st, August 2020
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 6th, August 2020
| accounts
|
Free Download
(10 pages)
|
(SH08) Change of share class name or designation
filed on: 19th, December 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Financial assistance for the acquisition of shares - resolution
filed on: 18th, December 2019
| resolution
|
Free Download
(3 pages)
|
(SH01) 315.00 GBP is the capital in company's statement on 2019/11/29
filed on: 13th, December 2019
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2019/11/18.
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 27th, March 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 21st, August 2018
| accounts
|
Free Download
(7 pages)
|
(SH01) 215.00 GBP is the capital in company's statement on 2018/06/15
filed on: 1st, August 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2016/03/11 director's details were changed
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/03/11 director's details were changed
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from , Unit S1 Mendip Business Park, Mendip Road, Rooksbridge, Somerset, BS26 2UG on 2016/04/07 to Unit 1 Evercreech Way Walrow Industrial Estate Highbridge Somerset TA9 4AR
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 069846320002, created on 2016/02/26
filed on: 29th, February 2016
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 069846320001, created on 2016/01/27
filed on: 29th, January 2016
| mortgage
|
Free Download
(23 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/08/07
filed on: 4th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on 2015/09/04
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 30th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/08/07
filed on: 5th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 5th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/08/07
filed on: 23rd, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on 2013/09/23
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 25th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/08/07
filed on: 9th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2012/04/27 from Pear Tree Works Bath Road Upper Langford Bristol BS40 5DJ
filed on: 27th, April 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 27th, April 2012
| accounts
|
Free Download
(4 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on 2011/07/21
filed on: 16th, September 2011
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/08/07
filed on: 8th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/12/31
filed on: 28th, April 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/08/07
filed on: 24th, August 2010
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to 2010/12/31. Originally it was 2010/08/31
filed on: 24th, August 2010
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2010/04/13 from 24 Albert Road Clevedon N Somerset BS21 7RR
filed on: 13th, April 2010
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2010/02/08
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2009/11/10 from 21 St. Thomas Street Bristol BS1 6JS
filed on: 10th, November 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, August 2009
| incorporation
|
Free Download
(18 pages)
|