CS01 |
Confirmation statement with updates 30th March 2024
filed on: 4th, April 2024
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 9th May 2023
filed on: 9th, May 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th March 2023
filed on: 11th, April 2023
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2nd November 2022 director's details were changed
filed on: 2nd, November 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th March 2022
filed on: 7th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 5th May 2021
filed on: 12th, May 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th March 2021
filed on: 12th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 17th September 2020
filed on: 4th, January 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th March 2020
filed on: 9th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 30th March 2019
filed on: 1st, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 30th March 2018
filed on: 11th, April 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 4th April 2018
filed on: 4th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 4th April 2018 director's details were changed
filed on: 4th, April 2018
|
officers |
Free Download
(2 pages)
|
CH03 |
On 26th March 2018 secretary's details were changed
filed on: 3rd, April 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 26th March 2018 director's details were changed
filed on: 3rd, April 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1st Floor Office Admirals Court Docks Bridgwater Somerset TA6 3EX England on 3rd April 2018 to 4 King Square Bridgwater Somerset TA6 3YF
filed on: 3rd, April 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 26th March 2018
filed on: 3rd, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 Green Close Holford Bridgwater Somerset TA5 1SB on 27th December 2017 to 1st Floor Office Admirals Court Docks Bridgwater Somerset TA6 3EX
filed on: 27th, December 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 13th, June 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 30th March 2017
filed on: 11th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 10th, May 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th March 2016
filed on: 20th, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st January 2016: 200.00 GBP
filed on: 20th, April 2016
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 20th, May 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th March 2015
filed on: 10th, April 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 28th, May 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th March 2014
filed on: 24th, April 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th April 2014: 111.00 GBP
|
capital |
|
SH01 |
Statement of Capital on 1st January 2014: 1000.00 GBP
filed on: 16th, January 2014
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 4th, October 2013
|
resolution |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 30th, April 2013
|
accounts |
Free Download
(3 pages)
|
CH03 |
On 23rd August 2011 secretary's details were changed
filed on: 7th, April 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th March 2013
filed on: 7th, April 2013
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed sharp format LTDcertificate issued on 30/08/12
filed on: 30th, August 2012
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 30th August 2012
|
change of name |
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 15th, May 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th March 2012
filed on: 9th, April 2012
|
annual return |
Free Download
(4 pages)
|
CH03 |
On 23rd August 2011 secretary's details were changed
filed on: 9th, April 2012
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 7th, June 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th March 2011
filed on: 27th, April 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 3rd, June 2010
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 30th March 2010 director's details were changed
filed on: 16th, April 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th March 2010
filed on: 16th, April 2010
|
annual return |
Free Download
(4 pages)
|
288c |
Secretary's change of particulars
filed on: 14th, September 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 14th, September 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 14/09/2009 from 18 four acre meadow bridgwater somerset TA6 3UP united kingdom
filed on: 14th, September 2009
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2009
filed on: 28th, April 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return drawn up to 24th April 2009 with complete member list
filed on: 24th, April 2009
|
annual return |
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 24th, April 2009
|
officers |
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 28th, October 2008
|
officers |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 27th August 2008 with complete member list
filed on: 27th, August 2008
|
annual return |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 27th, August 2008
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2008
filed on: 25th, April 2008
|
accounts |
Free Download
(6 pages)
|
287 |
Registered office changed on 07/03/2008 from natura, wagg drove huish episcopi langport somerset TA10 9ER
filed on: 7th, March 2008
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, March 2007
|
incorporation |
Free Download
(11 pages)
|
NEWINC |
Incorporation
filed on: 30th, March 2007
|
incorporation |
Free Download
(11 pages)
|