(CS01) Confirmation statement with updates 24th September 2023
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th September 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 24th September 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 24th September 2021
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 24th September 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 22nd, April 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 24th September 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 14th, June 2019
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 23rd September 2018
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 23rd September 2018
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 23rd September 2018 secretary's details were changed
filed on: 21st, November 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3 Beverley Road North Newbald York YO43 4FB England on 21st November 2018 to 39 Wykeham Scarborough YO13 9QA
filed on: 21st, November 2018
| address
|
Free Download
(1 page)
|
(CH01) On 23rd September 2018 director's details were changed
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 24th September 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(4 pages)
|
(CH03) On 22nd August 2017 secretary's details were changed
filed on: 31st, October 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 6 Lethbridge Park Bishops Lydeard Taunton Somerset TA4 3QU on 31st October 2017 to 3 Beverley Road North Newbald York YO43 4FB
filed on: 31st, October 2017
| address
|
Free Download
(1 page)
|
(CH01) On 22nd August 2017 director's details were changed
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th September 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 24th September 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 1st October 2015: 100.00 GBP
filed on: 13th, July 2016
| capital
|
Free Download
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th September 2015
filed on: 5th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 5th October 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 24th, June 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On 22nd December 2014 director's details were changed
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Rose Cottage Thornfalcon Taunton Somerset TA3 5NR on 9th February 2015 to 6 Lethbridge Park Bishops Lydeard Taunton Somerset TA4 3QU
filed on: 9th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 24th September 2014
filed on: 22nd, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(5 pages)
|
(CH01) On 21st October 2013 director's details were changed
filed on: 22nd, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th September 2013
filed on: 22nd, October 2013
| annual return
|
Free Download
(3 pages)
|
(CH03) On 21st October 2013 secretary's details were changed
filed on: 22nd, October 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2012
filed on: 25th, June 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th September 2012
filed on: 26th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2011
filed on: 29th, June 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th September 2011
filed on: 31st, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2010
filed on: 28th, June 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 95 Dobree Park Rockwell Green Wellington Somerset TA21 9RT England on 26th May 2011
filed on: 26th, May 2011
| address
|
Free Download
(1 page)
|
(CH03) On 24th September 2010 secretary's details were changed
filed on: 5th, October 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 24th September 2010
filed on: 5th, October 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 24th September 2010 director's details were changed
filed on: 4th, October 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2009
filed on: 24th, June 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th September 2009
filed on: 24th, March 2010
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 60 Timor Road Westbury Wiltshire BA13 2GA United Kingdom on 27th October 2009
filed on: 27th, October 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 29/09/2008 from 52 mucklow hill halesowen west midlands B62 8BL england
filed on: 29th, September 2008
| address
|
Free Download
(1 page)
|
(288a) On 29th September 2008 Director appointed
filed on: 29th, September 2008
| officers
|
Free Download
(1 page)
|
(288a) On 29th September 2008 Secretary appointed
filed on: 29th, September 2008
| officers
|
Free Download
(1 page)
|
(288b) On 24th September 2008 Appointment terminated director
filed on: 24th, September 2008
| officers
|
Free Download
(1 page)
|
(288b) On 24th September 2008 Appointment terminated secretary
filed on: 24th, September 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, September 2008
| incorporation
|
Free Download
(9 pages)
|