(CS01) Confirmation statement with no updates 23rd October 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 23rd October 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 21st, July 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 23rd October 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 22nd July 2021
filed on: 22nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 22nd July 2021 director's details were changed
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Pike Cottage 3 Rosemary Street Milborne Port Somerset DT9 5AR England on 22nd July 2021 to 45 Woodhayes Henstridge Templecombe BA8 0RU
filed on: 22nd, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd October 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 34 Manor Road Milborne Port Sherborne Dt9 5Bldt9 5Bl on 12th May 2020 to Pike Cottage 3 Rosemary Street Milborne Port Somerset DT9 5AR
filed on: 12th, May 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st May 2020
filed on: 12th, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd October 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2019
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 23rd October 2018
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 23rd October 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th May 2018
filed on: 17th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd October 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2016
filed on: 15th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd October 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2015
filed on: 17th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd October 2015
filed on: 19th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 19th November 2015: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 23rd, October 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 23rd October 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|