MR01 |
Registration of charge 102292840014, created on 2025-01-28
filed on: 30th, January 2025
|
mortgage |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2024-10-02
filed on: 8th, October 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2024-06-30
filed on: 1st, July 2024
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 102292840013, created on 2024-02-16
filed on: 26th, February 2024
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 102292840010 in full
filed on: 16th, February 2024
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 102292840008 in full
filed on: 16th, February 2024
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 102292840009 in full
filed on: 16th, February 2024
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 102292840005 in full
filed on: 16th, February 2024
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 102292840006 in full
filed on: 16th, February 2024
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 102292840011 in full
filed on: 16th, February 2024
|
mortgage |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 22 Geoffrey Farrant Walk Taunton TA1 1PU England to 94 Rossiter Road Cheddon Fitzpaine Taunton TA2 8SN on 2023-12-14
filed on: 14th, December 2023
|
address |
Free Download
(1 page)
|
CH01 |
On 2023-11-14 director's details were changed
filed on: 14th, December 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-08-14
filed on: 14th, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-10-02
filed on: 24th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 102292840012 in full
filed on: 5th, October 2023
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 102292840012, created on 2023-08-16
filed on: 19th, August 2023
|
mortgage |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2023-06-30
filed on: 1st, July 2023
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 102292840011, created on 2023-06-22
filed on: 25th, June 2023
|
mortgage |
Free Download
(13 pages)
|
MR01 |
Registration of charge 102292840010, created on 2023-06-22
filed on: 25th, June 2023
|
mortgage |
Free Download
(18 pages)
|
MR01 |
Registration of charge 102292840008, created on 2023-06-22
filed on: 23rd, June 2023
|
mortgage |
Free Download
(18 pages)
|
MR01 |
Registration of charge 102292840009, created on 2023-06-22
filed on: 23rd, June 2023
|
mortgage |
Free Download
(13 pages)
|
MR04 |
Satisfaction of charge 102292840007 in full
filed on: 27th, January 2023
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 102292840007, created on 2022-12-01
filed on: 7th, December 2022
|
mortgage |
Free Download
(6 pages)
|
MR01 |
Registration of charge 102292840006, created on 2022-11-28
filed on: 1st, December 2022
|
mortgage |
Free Download
(18 pages)
|
MR01 |
Registration of charge 102292840005, created on 2022-11-28
filed on: 1st, December 2022
|
mortgage |
Free Download
(14 pages)
|
MR01 |
Registration of charge 102292840004, created on 2022-11-01
filed on: 4th, November 2022
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-02
filed on: 2nd, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
On 2022-09-09 - new secretary appointed
filed on: 20th, September 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 4th, September 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Garden Flat 204 Redland Road Redland Bristol Avon BS6 6YP United Kingdom to 22 Geoffrey Farrant Walk Taunton TA1 1PU on 2022-08-02
filed on: 2nd, August 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-10-15
filed on: 22nd, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 2nd, August 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-15
filed on: 22nd, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 9th, July 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-15
filed on: 24th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 17th, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-15
filed on: 15th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 102292840001 in full
filed on: 9th, October 2018
|
mortgage |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 14th, August 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2018-05-22 director's details were changed
filed on: 24th, May 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 114 E Cotham Brow Cotham Bristol BS6 6AR England to Garden Flat 204 Redland Road Redland Bristol Avon BS6 6YP on 2018-05-24
filed on: 24th, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-10-30
filed on: 5th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 102292840002, created on 2017-10-17
filed on: 23rd, October 2017
|
mortgage |
Free Download
(3 pages)
|
MR01 |
Registration of charge 102292840003, created on 2017-10-17
filed on: 23rd, October 2017
|
mortgage |
Free Download
(17 pages)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 1st, September 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2017-05-05 director's details were changed
filed on: 5th, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 114 E Cotham Brow Cotham Bristol BS6 6AR on 2017-05-05
filed on: 5th, May 2017
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 102292840001, created on 2017-01-06
filed on: 6th, January 2017
|
mortgage |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-10-30
filed on: 30th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 13th, June 2016
|
incorporation |
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 2016-06-13: 1.00 GBP
|
capital |
|