(AP01) On Fri, 1st Dec 2023 new director was appointed.
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 8th Jan 2024
filed on: 9th, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Mar 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from The Old Vicarage Church Walk Baltonsborough Glastonbury Somerset BA6 8RL England on Fri, 8th Sep 2023 to 31 Townsend Park Bruton Somerset BA10 0JU
filed on: 8th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Mar 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Mar 2021
filed on: 18th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wed, 25th Aug 2021 director's details were changed
filed on: 8th, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Wayside Littleton Somerton TA11 6NR England on Tue, 8th Mar 2022 to The Old Vicarage Church Walk Baltonsborough Glastonbury Somerset BA6 8RL
filed on: 8th, March 2022
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 8th Mar 2022 director's details were changed
filed on: 8th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Sat, 27th Mar 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 28th Mar 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Oakwood Grange Littleton Somerton Somerset TA11 6NR England on Mon, 24th Aug 2020 to Wayside Littleton Somerton TA11 6NR
filed on: 24th, August 2020
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 24th Aug 2020 director's details were changed
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Mar 2019
filed on: 3rd, July 2020
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Thu, 28th Mar 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Fri, 29th Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Mar 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Old Vicarage Zion Hill Oakhill Radstock Somerset BA3 5AP England on Thu, 21st Dec 2017 to Oakwood Grange Littleton Somerton Somerset TA11 6NR
filed on: 21st, December 2017
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 20th Dec 2017 director's details were changed
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Thu, 30th Mar 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 7th Oct 2016: 100.00 GBP
filed on: 1st, November 2016
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, October 2016
| capital
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 7th Oct 2016
filed on: 17th, October 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 7th Oct 2016
filed on: 17th, October 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 18th Sep 2015 director's details were changed
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 11th Mar 2016
filed on: 8th, April 2016
| annual return
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Mar 2016
filed on: 3rd, February 2016
| accounts
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 12th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Rook Lane House Christchurch Street West Frome BA11 1EB on Fri, 18th Sep 2015 to The Old Vicarage Zion Hill Oakhill Radstock Somerset BA3 5AP
filed on: 18th, September 2015
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Thu, 7th May 2015
filed on: 21st, May 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 7th May 2015
filed on: 20th, May 2015
| officers
|
Free Download
(1 page)
|
(CH03) On Wed, 11th Mar 2015 secretary's details were changed
filed on: 30th, March 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 11th Mar 2013 director's details were changed
filed on: 30th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 11th Mar 2015 director's details were changed
filed on: 30th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 11th Mar 2015
filed on: 30th, March 2015
| annual return
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 6th, February 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On Fri, 21st Nov 2014 director's details were changed
filed on: 14th, January 2015
| officers
|
Free Download
(3 pages)
|
(CH01) On Fri, 21st Nov 2014 director's details were changed
filed on: 14th, January 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered address from The Old Vicarage Zion Hill Oakhill Somerset BA3 5AP on Wed, 14th Jan 2015 to Rook Lane House Christchurch Street West Frome BA11 1EB
filed on: 14th, January 2015
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 14th, January 2015
| resolution
|
|
(SH08) Change of share class name or designation
filed on: 14th, January 2015
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 11th Mar 2014
filed on: 12th, March 2014
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 12th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Thu, 28th Feb 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(1 page)
|
(AP01) On Tue, 25th Jun 2013 new director was appointed.
filed on: 25th, June 2013
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 11th Mar 2013
filed on: 19th, April 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 6th, November 2012
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 11th, April 2012
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 11th, April 2012
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 11th Mar 2012
filed on: 3rd, April 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 3rd, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 11th Mar 2011
filed on: 18th, March 2011
| annual return
|
Free Download
(6 pages)
|
(AAMD) Revised accounts made up to Wed, 31st Mar 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 10th, December 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 11th Mar 2010
filed on: 9th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thu, 11th Mar 2010 director's details were changed
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 11th Mar 2010 director's details were changed
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, March 2009
| incorporation
|
Free Download
(20 pages)
|