Total Documents | 98 |
---|
Total Pages | 431 |
---|
5 December 2023 | Confirmation statement made on 22 November 2023 with updates |
---|---|
30 November 2023 | Micro company accounts made up to 30 November 2022 |
5 December 2022 | Confirmation statement made on 22 November 2022 with no updates |
30 September 2022 | Micro company accounts made up to 30 November 2021 |
29 November 2021 | Confirmation statement made on 22 November 2021 with no updates |
26 November 2021 | Secretary's details changed for Ms Rebecca Lynne Moore on 26 November 2021 |
26 November 2021 | Registered office address changed from Strawberry Lodge the Street Draycott Cheddar Somerset BS27 3th to Ableigh Station Road Cheddar Somerset BS27 3AH on 26 November 2021 |
26 November 2021 | Change of details for Simon Richard Moore as a person with significant control on 26 November 2021 |
26 November 2021 | Director's details changed for Simon Richard Moore on 26 November 2021 |
31 August 2021 | Micro company accounts made up to 30 November 2020 |
4 January 2021 | Confirmation statement made on 22 November 2020 with updates |
18 November 2020 | Micro company accounts made up to 30 November 2019 |
2 December 2019 | Confirmation statement made on 22 November 2019 with updates |
28 August 2019 | Micro company accounts made up to 30 November 2018 |
20 December 2018 | Secretary's details changed for Ms Rebecca Lynne Ellis on 20 December 2018 |
5 December 2018 | Confirmation statement made on 22 November 2018 with updates |
20 August 2018 | Micro company accounts made up to 30 November 2017 |
22 November 2017 | Confirmation statement made on 22 November 2017 with updates |
22 November 2017 | Confirmation statement made on 22 November 2017 with updates |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 |
6 December 2016 | Confirmation statement made on 22 November 2016 with updates |
6 December 2016 | Confirmation statement made on 22 November 2016 with updates |
30 September 2016 | Total exemption small company accounts made up to 30 November 2015 |
30 September 2016 | Total exemption small company accounts made up to 30 November 2015 |
14 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 |
15 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
30 September 2014 | Total exemption small company accounts made up to 30 November 2013 |
30 September 2014 | Total exemption small company accounts made up to 30 November 2013 |
8 April 2014 | Compulsory strike-off action has been discontinued |
8 April 2014 | Compulsory strike-off action has been discontinued |
7 April 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-04-07
|
25 March 2014 | First Gazette notice for compulsory strike-off |
25 March 2014 | First Gazette notice for compulsory strike-off |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 |
20 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders |
20 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders |
26 June 2012 | Particulars of a mortgage or charge / charge no: 9 |
26 June 2012 | Particulars of a mortgage or charge / charge no: 9 |
10 May 2012 | Total exemption small company accounts made up to 30 November 2011 |
10 May 2012 | Total exemption small company accounts made up to 30 November 2011 |
4 May 2012 | Particulars of a mortgage or charge / charge no: 8 |
4 May 2012 | Particulars of a mortgage or charge / charge no: 8 |
8 February 2012 | Annual return made up to 22 November 2011 with a full list of shareholders |
8 February 2012 | Annual return made up to 22 November 2011 with a full list of shareholders |
4 October 2011 | Total exemption small company accounts made up to 30 November 2010 |
4 October 2011 | Total exemption small company accounts made up to 30 November 2010 |
24 February 2011 | Total exemption small company accounts made up to 30 November 2009 |
24 February 2011 | Total exemption small company accounts made up to 30 November 2009 |
8 February 2011 | Compulsory strike-off action has been discontinued |
8 February 2011 | Compulsory strike-off action has been discontinued |
7 February 2011 | Annual return made up to 22 November 2010 with a full list of shareholders |
7 February 2011 | Annual return made up to 22 November 2010 with a full list of shareholders |
3 February 2011 | Compulsory strike-off action has been suspended |
3 February 2011 | Compulsory strike-off action has been suspended |
7 December 2010 | First Gazette notice for compulsory strike-off |
7 December 2010 | First Gazette notice for compulsory strike-off |
13 July 2010 | Particulars of a mortgage or charge / charge no: 7 |
13 July 2010 | Particulars of a mortgage or charge / charge no: 7 |
13 July 2010 | Particulars of a mortgage or charge / charge no: 6 |
13 July 2010 | Particulars of a mortgage or charge / charge no: 6 |
4 January 2010 | Total exemption full accounts made up to 30 November 2008 |
4 January 2010 | Total exemption full accounts made up to 30 November 2008 |
2 December 2009 | Director's details changed for Simon Richard Moore on 2 December 2009 |
2 December 2009 | Director's details changed for Simon Richard Moore on 2 December 2009 |
2 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders |
2 December 2009 | Director's details changed for Simon Richard Moore on 2 December 2009 |
2 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders |
9 September 2009 | Particulars of a mortgage or charge / charge no: 5 |
9 September 2009 | Particulars of a mortgage or charge / charge no: 5 |
17 April 2009 | Return made up to 22/11/08; full list of members |
17 April 2009 | Return made up to 22/11/08; full list of members |
17 April 2009 | Secretary's change of particulars / rebecca ellis / 01/01/2009 |
17 April 2009 | Secretary's change of particulars / rebecca ellis / 01/01/2009 |
11 September 2008 | Total exemption small company accounts made up to 30 November 2007 |
11 September 2008 | Total exemption small company accounts made up to 30 November 2007 |
28 August 2008 | Return made up to 22/11/07; full list of members |
28 August 2008 | Return made up to 22/11/07; full list of members |
20 March 2008 | Particulars of a mortgage or charge / charge no: 4 |
20 March 2008 | Particulars of a mortgage or charge / charge no: 4 |
26 February 2008 | Particulars of a mortgage or charge / charge no: 3 |
26 February 2008 | Particulars of a mortgage or charge / charge no: 3 |
18 December 2007 | Particulars of mortgage/charge |
18 December 2007 | Particulars of mortgage/charge |
18 December 2007 | Director's particulars changed |
18 December 2007 | Director's particulars changed |
22 June 2007 | Particulars of mortgage/charge |
22 June 2007 | Particulars of mortgage/charge |
22 May 2007 | Registered office changed on 22/05/07 from: moorhaven, hind pitts shipham winscombe somerset BS25 1TF |
22 May 2007 | Registered office changed on 22/05/07 from: moorhaven, hind pitts shipham winscombe somerset BS25 1TF |
22 November 2006 | Incorporation |
22 November 2006 | Incorporation |