Insolvency. Brought down date: 2023-01-17. |
2023-03-22 |
View Report |
Insolvency. Brought down date: 2022-01-17. |
2022-03-25 |
View Report |
Insolvency. Brought down date: 2022-01-17. |
2022-03-24 |
View Report |
Resolution. Description: Resolutions. |
2021-01-22 |
View Report |
Address. New address: Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX. Change date: 2021-01-22. Old address: Unit 4 South Western Business Park Sherborne DT9 3PS England. |
2021-01-22 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2021-01-21 |
View Report |
Insolvency. Liquidation voluntary statement of affairs. |
2021-01-21 |
View Report |
Confirmation statement. Statement with updates. |
2020-03-11 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-12 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-13 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-18 |
View Report |
Address. Old address: Unit 23 Yeovil Innovation Centre Barracks Close Yeovil Somerset BA22 8RN England. New address: Unit 4 South Western Business Park Sherborne DT9 3PS. Change date: 2018-10-15. |
2018-10-15 |
View Report |
Mortgage. Charge creation date: 2018-03-16. Charge number: 068330320003. |
2018-03-23 |
View Report |
Confirmation statement. Statement with updates. |
2018-03-21 |
View Report |
Capital. Capital allotment shares. |
2017-12-21 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-21 |
View Report |
Officers. Termination date: 2017-08-01. Officer name: Stephen John Elliott. |
2017-12-20 |
View Report |
Officers. Officer name: Jody Alan Foy. Termination date: 2017-08-01. |
2017-12-20 |
View Report |
Officers. Change date: 2017-12-19. Officer name: Mr Mark Leslie Lewis. |
2017-12-19 |
View Report |
Address. Old address: Suite 1, Westlands Leisure Complex 1 Westbourne Close Yeovil Somerset BA20 2DD England. Change date: 2017-12-19. New address: Unit 23 Yeovil Innovation Centre Barracks Close Yeovil Somerset BA22 8RN. |
2017-12-19 |
View Report |
Address. Old address: Unit 6 Yeovil Small Business Centre Houndstone Business Park Yeovil Somerset BA22 8WA. New address: Suite 1, Westlands Leisure Complex 1 Westbourne Close Yeovil Somerset BA20 2DD. Change date: 2017-07-07. |
2017-07-07 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-07 |
View Report |
Mortgage. Charge number: 068330320002. Charge creation date: 2017-01-13. |
2017-01-16 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-23 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-07 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-15 |
View Report |
Mortgage. Charge number: 068330320001. Charge creation date: 2015-07-27. |
2015-08-04 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-20 |
View Report |
Capital. Capital name of class of shares. |
2015-01-09 |
View Report |
Resolution. Description: Resolutions. |
2015-01-09 |
View Report |
Accounts. Accounts type micro entity. |
2014-12-31 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-01 |
View Report |
Officers. Officer name: Operations Director Jody Alan Foy. |
2014-02-06 |
View Report |
Officers. Officer name: Sales Director Stephen John Elliott. |
2014-02-06 |
View Report |
Officers. Officer name: Mr Mark Leslie Lewis. Change date: 2013-12-01. |
2014-02-05 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-23 |
View Report |
Address. Change date: 2013-10-23. Old address: C/O Jody Foy Long Acre Crouds Lane Long Sutton Langport Somerset TA10 9NR United Kingdom. |
2013-10-23 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-02 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-29 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-19 |
View Report |
Accounts. Accounts type total exemption small. |
2011-12-29 |
View Report |
Address. Change date: 2011-07-08. Old address: Higher Farmhouse Shepton Montague Wincanton Somerset BA9 8JJ Uk. |
2011-07-08 |
View Report |
Officers. Officer name: Patrick Westropp. |
2011-07-08 |
View Report |
Officers. Officer name: Patrick Westropp. |
2011-07-08 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-04 |
View Report |
Accounts. Accounts type total exemption full. |
2010-11-05 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-03 |
View Report |
Officers. Change date: 2010-03-03. Officer name: Mr Mark Leslie Lewis. |
2010-03-03 |
View Report |
Officers. Change date: 2010-03-03. Officer name: Patrick Jonathan Ralph Westropp. |
2010-03-03 |
View Report |
Address. Description: Registered office changed on 23/09/2009 from annis hill house steart lane west camel somerset BA22 7RF. |
2009-09-23 |
View Report |