(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 3rd, April 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Dairy House Farm Bristol Road Wells Somerset BA5 3AA England to 14 Walnut Grove Shepton Mallet Somerset BA4 4HX on September 7, 2022
filed on: 7th, September 2022
| address
|
Free Download
(1 page)
|
(CH01) On September 7, 2022 director's details were changed
filed on: 7th, September 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On September 7, 2022 director's details were changed
filed on: 7th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 26th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On March 3, 2021 director's details were changed
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On March 2, 2021 director's details were changed
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On March 2, 2021 director's details were changed
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On March 2, 2021 director's details were changed
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 16th, April 2020
| accounts
|
Free Download
(6 pages)
|
(CH01) On December 19, 2019 director's details were changed
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On March 5, 2020 director's details were changed
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On December 19, 2019 director's details were changed
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 12th, August 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 5th, October 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On February 14, 2018 director's details were changed
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On February 14, 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 January 16, 2018
filed on: 16th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On May 3, 2016 director's details were changed
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On May 3, 2016 director's details were changed
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Mendip Court Bath Road Wells Somerset BA5 3DG England to The Hive, 6 Beaufighter Road Weston-Super-Mare BS24 8EE on April 14, 2016
filed on: 14th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 2, 2016 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 17, 2016: 100.00 GBP
capital
|
|
(CH01) On February 11, 2016 director's details were changed
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On February 11, 2016 director's details were changed
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On February 11, 2016 director's details were changed
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from White Hart House High Street Limpsfield Surrey RH8 0DT to Mendip Court Bath Road Wells Somerset BA5 3DG on February 11, 2016
filed on: 11th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 2, 2015 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On October 1, 2014 director's details were changed
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(5 pages)
|
(CH01) On February 1, 2014 director's details were changed
filed on: 6th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 2, 2014 with full list of members
filed on: 6th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(5 pages)
|
(CH01) On July 1, 2013 director's details were changed
filed on: 15th, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2012 director's details were changed
filed on: 19th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 2, 2013 with full list of members
filed on: 19th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 15th, November 2012
| accounts
|
Free Download
(5 pages)
|
(CH01) On October 30, 2012 director's details were changed
filed on: 30th, October 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On March 1, 2012 director's details were changed
filed on: 22nd, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 2, 2012 with full list of members
filed on: 13th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 25th, May 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 2, 2011 with full list of members
filed on: 17th, March 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: April 9, 2010
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 2, 2010: 1.00 GBP
filed on: 29th, March 2010
| capital
|
Free Download
(4 pages)
|
(AP01) On March 29, 2010 new director was appointed.
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On March 29, 2010 new director was appointed.
filed on: 29th, March 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, March 2010
| incorporation
|
Free Download
(18 pages)
|