(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates July 31, 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates July 31, 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On July 1, 2022 new director was appointed.
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 1, 2022
filed on: 12th, July 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Exchange Express Park Bridgwater Somerset TA6 4RR England to Huntworth Suite Sedgemoor Auction Centre Market Way North Petherton Somerset on May 5, 2022
filed on: 5th, May 2022
| address
|
Free Download
(1 page)
|
(CH01) On May 31, 2021 director's details were changed
filed on: 4th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 16th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 31, 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control August 8, 2020
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 31, 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control August 7, 2020
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Room 2 Floor 1 the Exchange Express Park Bristol Road Bridgwater Somerset TA6 4RR England to The Exchange Express Park Bridgwater Somerset TA6 4RR on September 26, 2019
filed on: 26th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 31, 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 31, 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control September 27, 2017
filed on: 27th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 27, 2017
filed on: 27th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 27, 2017
filed on: 27th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 31, 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control August 1, 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On March 1, 2017 new director was appointed.
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 28, 2017
filed on: 1st, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2015
filed on: 4th, August 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 31, 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: November 16, 2015
filed on: 17th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) On November 16, 2015 new director was appointed.
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 145-157 st. John Street London EC1V 4PY to Room 2 Floor 1 the Exchange Express Park Bristol Road Bridgwater Somerset TA6 4RR on September 4, 2015
filed on: 4th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 31, 2015 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 4, 2015: 1000.00 GBP
capital
|
|
(AR01) Annual return made up to May 31, 2015 with full list of members
filed on: 14th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 31, 2014 with full list of members
filed on: 8th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 8, 2014: 1000.00 GBP
capital
|
|
(AD01) Company moved to new address on October 11, 2013. Old Address: the Exchange Express Park Bristol Road Bridgwater Somerset TA6 4RR England
filed on: 11th, October 2013
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from May 31, 2014 to December 31, 2013
filed on: 3rd, October 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on October 2, 2013. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 2nd, October 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, May 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|