(CS01) Confirmation statement with no updates June 1, 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 1, 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 1, 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 17th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 1, 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 11th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 1, 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 1, 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On November 11, 2016 director's details were changed
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On November 11, 2016 director's details were changed
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 3 Morris Way North Curry Morris Way North Curry Taunton TA3 6AS. Change occurred on June 14, 2017. Company's previous address: 3 Queen Square North Curry Taunton Somerset TA3 6LT.
filed on: 14th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 1, 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 1, 2016
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 2nd, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 1, 2015
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 29, 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2015 to March 31, 2015
filed on: 18th, November 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 1, 2014
filed on: 27th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 11th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 1, 2013
filed on: 18th, July 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On May 2, 2012 director's details were changed
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On April 30, 2013 new director was appointed.
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 25th, September 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On May 12, 2011 director's details were changed
filed on: 7th, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 1, 2012
filed on: 7th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 15th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 1, 2011
filed on: 1st, July 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on June 30, 2011. Old Address: 3 Queen Square North Curry Taunton Somerset TA3 6LT England
filed on: 30th, June 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 30, 2011. Old Address: 48 Northumberland Close Warfield Bracknell Berkshire RG42 3XD England
filed on: 30th, June 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 21, 2011. Old Address: 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom
filed on: 21st, June 2011
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from June 30, 2010 to April 30, 2010
filed on: 23rd, February 2011
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2010
filed on: 23rd, February 2011
| accounts
|
Free Download
(2 pages)
|
(CH01) On June 1, 2010 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 1, 2010
filed on: 28th, June 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, June 2009
| incorporation
|
Free Download
(13 pages)
|