(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 24, 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control October 24, 2022
filed on: 24th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 24, 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On June 6, 2022 director's details were changed
filed on: 20th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On June 6, 2022 secretary's details were changed
filed on: 20th, October 2022
| officers
|
Free Download
(1 page)
|
(CH01) On June 2, 2022 director's details were changed
filed on: 13th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On June 2, 2022 director's details were changed
filed on: 13th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On June 2, 2022 director's details were changed
filed on: 13th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 2, 2022
filed on: 13th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 1st, August 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 1, 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 1, 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 4th, August 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 1, 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to March 31, 2020
filed on: 20th, June 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 18th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 1, 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 1, 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Rookery Farm Binegar Somerset Somerset BA3 4UL. Change occurred on May 29, 2018. Company's previous address: 67 Wellow Lane Peasedown St. John Bath BA2 8HY England.
filed on: 29th, May 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 109674000003, created on April 17, 2018
filed on: 18th, April 2018
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 109674000002, created on March 27, 2018
filed on: 27th, March 2018
| mortgage
|
Free Download
(28 pages)
|
(CH01) On March 20, 2018 director's details were changed
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On March 20, 2018 director's details were changed
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On March 20, 2018 secretary's details were changed
filed on: 20th, March 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 20, 2018
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 67 Wellow Lane Peasedown St. John Bath BA2 8HY. Change occurred on March 14, 2018. Company's previous address: 32 Tyning Road Peasedown St John Bath BA2 8HX England.
filed on: 14th, March 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 109674000001, created on November 23, 2017
filed on: 7th, December 2017
| mortgage
|
Free Download
(43 pages)
|
(CS01) Confirmation statement with updates September 18, 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, September 2017
| incorporation
|
Free Download
(28 pages)
|