(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 19th November 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 19th November 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Dairy House Farm Bristol Road Wells Somerset BA5 3AA England to 2 Russell Street Bath Somerset BA1 2QF on Friday 11th November 2022
filed on: 11th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 19th November 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 1st, September 2021
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period extended to Thursday 31st March 2022. Originally it was Friday 31st December 2021
filed on: 1st, March 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 14th December 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 9th, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 18th December 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 17th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tuesday 18th December 2018
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tuesday 18th December 2018
filed on: 18th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On Wednesday 14th February 2018 director's details were changed
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Hive, 6 Beaufighter Road Weston-Super-Mare BS24 8EE England to Dairy House Farm Bristol Road Wells Somerset BA5 3AA on Tuesday 16th January 2018
filed on: 16th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 18th December 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On Sunday 1st May 2016 director's details were changed
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 18th December 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Thursday 31st December 2015
filed on: 14th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2015
filed on: 12th, August 2016
| accounts
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from Mendip Court, Bath Road Wells Somerset BA5 3DG to The Hive, 6 Beaufighter Road Weston-Super-Mare BS24 8EE on Thursday 14th April 2016
filed on: 14th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 18th December 2015 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 14th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 21st December 2014 with full list of members
filed on: 8th, January 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sunday 21st December 2014 director's details were changed
filed on: 8th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from North Lodge South Horrington Village Wells Somerset BA5 3DZ United Kingdom to Mendip Court, Bath Road Wells Somerset BA5 3DG on Thursday 20th November 2014
filed on: 20th, November 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Mendip Court Bath Road Wells Somerset BA5 3DG England to Mendip Court, Bath Road Wells Somerset BA5 3DG on Thursday 20th November 2014
filed on: 20th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 9th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Friday 6th June 2014 from North Lodge South Horrington Village Wells Somerset BA5 3DZ
filed on: 6th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 21st December 2013 with full list of members
filed on: 15th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 17th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 21st December 2012 with full list of members
filed on: 28th, January 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 21st, December 2011
| incorporation
|
Free Download
(7 pages)
|