CS01 |
Confirmation statement with no updates Sunday 21st January 2024
filed on: 22nd, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 16th, August 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st January 2023
filed on: 30th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 9th, February 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st January 2022
filed on: 3rd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 7th, May 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st January 2021
filed on: 22nd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address The Old Barn Wood Street Swanley BR8 7PA. Change occurred on Thursday 19th November 2020. Company's previous address: Brook Farm Jubilee Road Axbridge BS26 2DA England.
filed on: 19th, November 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 4th, October 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 3rd, October 2020
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 15th September 2020.
filed on: 2nd, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 15th September 2020
filed on: 2nd, October 2020
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 2nd, October 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 1st, August 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st January 2020
filed on: 1st, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, February 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 21st January 2019
filed on: 24th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Brook Farm Jubilee Road Axbridge BS26 2DA. Change occurred on Monday 20th January 2020. Company's previous address: 3 Paragon House Paragon Place Bridgwater TA6 6XY United Kingdom.
filed on: 20th, January 2020
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 3 Paragon House Paragon Place Bridgwater TA6 6XY. Change occurred on Tuesday 28th August 2018. Company's previous address: Coolibah House Polhorman Lane Mullion Helston Cornwall TR12 7JD.
filed on: 28th, August 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 21st January 2018
filed on: 22nd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 21st January 2017
filed on: 3rd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 25th, January 2017
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, January 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2017
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 28th, July 2016
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, April 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 21st January 2016
filed on: 25th, February 2016
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 21st January 2015
filed on: 10th, March 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address Coolibah House Polhorman Lane Mullion Helston Cornwall TR12 7JD. Change occurred on Tuesday 10th March 2015. Company's previous address: Unit 7, Bickfield Business Centre 1 West Street Banwell Somerset BS29 6DA England.
filed on: 10th, March 2015
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 088541190002, created on Thursday 19th February 2015
filed on: 3rd, March 2015
|
mortgage |
Free Download
(12 pages)
|
SH01 |
150.00 GBP is the capital in company's statement on Monday 27th October 2014
filed on: 12th, November 2014
|
capital |
Free Download
(3 pages)
|
AP03 |
Appointment (date: Tuesday 2nd September 2014) of a secretary
filed on: 12th, November 2014
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 088541190001, created on Tuesday 28th October 2014
filed on: 5th, November 2014
|
mortgage |
Free Download
(45 pages)
|
AD01 |
Change of registered office on Tuesday 29th April 2014 from the Ship West Street Banwell Avon BS29 6DA United Kingdom
filed on: 29th, April 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, January 2014
|
incorporation |
Free Download
(7 pages)
|