11 April 2023 | Director's details changed for Mrs Cheryl Leonie Farnham on 11 April 2023 | 2 pages |
---|
11 April 2023 | Confirmation statement made on 7 April 2023 with no updates | 3 pages |
---|
6 January 2023 | Total exemption full accounts made up to 30 April 2022 | 10 pages |
---|
9 May 2022 | Confirmation statement made on 7 April 2022 with no updates | 3 pages |
---|
13 February 2022 | Micro company accounts made up to 30 April 2021 | 3 pages |
---|
28 April 2021 | Accounts for a dormant company made up to 30 April 2020 | 9 pages |
---|
7 April 2021 | Confirmation statement made on 7 April 2021 with no updates | 3 pages |
---|
7 April 2021 | Director's details changed for Mrs Cheryl Leonie Farnham on 7 April 2021 | 2 pages |
---|
7 April 2021 | Director's details changed for Mr Steven Terry Howells on 7 April 2021 | 2 pages |
---|
7 April 2020 | Notification of Arcadia Trust Group Limited as a person with significant control on 20 December 2019 | 2 pages |
---|
7 April 2020 | Cessation of Cheryl Leonie Farnham as a person with significant control on 20 December 2019 | 1 page |
---|
7 April 2020 | Confirmation statement made on 7 April 2020 with updates | 4 pages |
---|
7 April 2020 | Cessation of Steven Terry Howells as a person with significant control on 20 December 2019 | 1 page |
---|
22 January 2020 | Accounts for a dormant company made up to 30 April 2019 | 2 pages |
---|
25 November 2019 | Registered office address changed from Great Bow Wharf Bow Street Langport Somerset TA10 9PN to 3rd Floor Old Kelways Somerton Road Langport Somerset TA10 9SJ on 25 November 2019 | 1 page |
---|
29 April 2019 | Confirmation statement made on 18 April 2019 with updates | 4 pages |
---|
19 April 2018 | Incorporation - MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Statement of capital on 2018-04-19 | 52 pages |
---|