TANGLE

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Notification of Micah Anne Mackay as a person with significant control on 2025-01-28

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/07/2419 July 2024 Appointment of Dr Micah Anne Mackay as a director on 2024-07-18

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

26/11/2126 November 2021 Micro company accounts made up to 2021-03-31

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM TAKE ART THE MILL FLAXDRAYTON FARM SOUTH PETHERTON SOMERSET TA13 5LR

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHLOË RKIA-NOÉMIE SYLVESTRE

View Document

23/01/1823 January 2018 CESSATION OF YVETTE MONA GRIFFITH AS A PSC

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER RODRIGUEZ

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KOFI AFARI OHENE-DJAN / 30/11/2015

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR YVETTE GRIFFITH

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MS CHLOË RKIA-NOÉMIE SYLVESTRE

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MR CHRISTOPHER JOSEPH RODRIGUEZ

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/01/1721 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MR JUDE CHIEDOZIE RICHARD AKUWUDIKE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/01/1629 January 2016 18/01/16 NO MEMBER LIST

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/05/1522 May 2015 ADOPT ARTICLES 15/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 ARTICLES OF ASSOCIATION

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR IMOGEN AYLEN

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANNA COOMBS

View Document

04/02/154 February 2015 DIRECTOR APPOINTED MS MARY EMMA WILD

View Document

22/01/1522 January 2015 18/01/15 NO MEMBER LIST

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MISS YVETTE MONA GRIFFITH

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/01/1424 January 2014 18/01/14 NO MEMBER LIST

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR JENNIFER METZ

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM C/O ANNA COOMBS THE BREWHOUSE THEATRE & ARTS CENTRE COAL ORCHARD TAUNTON SOMERSET TA1 1JL ENGLAND

View Document

21/03/1321 March 2013 18/01/13 NO MEMBER LIST

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/03/1210 March 2012 DIRECTOR APPOINTED MR KOFI AFARI OHENE-DJAN

View Document

22/02/1222 February 2012 18/01/12 NO MEMBER LIST

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR EMMA SATYAMURTI

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED MISS IMOGEN MARY LAINE AYLEN

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED MS JENNIFER CAROLE METZ

View Document

16/02/1116 February 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM FLAT SEVEN 1 DOWNS ROAD LONDON GREATER LONDON E5 8QJ

View Document

18/01/1118 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company