Accounts. Accounts type total exemption full. |
2023-12-22 |
View Report |
Confirmation statement. Statement with no updates. |
2023-04-13 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-23 |
View Report |
Confirmation statement. Statement with updates. |
2022-04-19 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-22 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-26 |
View Report |
Accounts. Accounts type total exemption full. |
2020-12-22 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-16 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-23 |
View Report |
Address. Old address: 124 High Street Midsomer Norton Radstock BA3 2DA. Change date: 2019-10-15. New address: The Old Post Office Market Place Chippenham SN15 3HR. |
2019-10-15 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-10 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-28 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-10 |
View Report |
Accounts. Accounts type micro entity. |
2017-12-22 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-03 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-22 |
View Report |
Annual return. With made up date. |
2016-05-10 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-22 |
View Report |
Annual return. With made up date. |
2015-04-28 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-19 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-15 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-20 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-29 |
View Report |
Address. Change date: 2013-04-29. Old address: 124 High Street Midsomer Norton Radstock BA3 2DA United Kingdom. |
2013-04-29 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-21 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-27 |
View Report |
Accounts. Accounts type total exemption small. |
2011-12-28 |
View Report |
Annual return. With made up date full list shareholders. |
2011-04-11 |
View Report |
Accounts. Accounts type total exemption small. |
2010-12-22 |
View Report |
Address. Old address: the Clock Tower Farleigh Court Old Weston Road Flax Bourton Bristol BS48 1UR. Change date: 2010-07-09. |
2010-07-09 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-12 |
View Report |
Officers. Change date: 2010-04-07. Officer name: Lee Mark Emery. |
2010-04-12 |
View Report |
Officers. Change date: 2007-01-01. Officer name: Lee Mark Emery. |
2010-04-08 |
View Report |
Accounts. Accounts type total exemption full. |
2009-07-13 |
View Report |
Annual return. Legacy. |
2009-04-09 |
View Report |
Accounts. Accounts type total exemption full. |
2008-08-20 |
View Report |
Annual return. Legacy. |
2008-04-15 |
View Report |
Accounts. Accounts type total exemption full. |
2008-01-23 |
View Report |
Officers. Description: New director appointed. |
2008-01-07 |
View Report |
Annual return. Legacy. |
2007-04-29 |
View Report |
Accounts. Accounts type total exemption small. |
2006-08-11 |
View Report |
Annual return. Legacy. |
2006-04-11 |
View Report |
Accounts. Accounts type total exemption small. |
2006-01-11 |
View Report |
Annual return. Legacy. |
2005-04-08 |
View Report |
Officers. Description: Director resigned. |
2005-02-08 |
View Report |
Accounts. Accounts type total exemption small. |
2005-02-03 |
View Report |
Address. Description: Registered office changed on 13/10/04 from: 190 cheltenham road redland bristol BS6 5RB. |
2004-10-13 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2004-08-25 |
View Report |
Annual return. Legacy. |
2004-06-09 |
View Report |
Accounts. Accounts amended with made up date. |
2004-02-14 |
View Report |