(CS01) Confirmation statement with no updates 2023-07-15
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-07-31
filed on: 13th, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-07-15
filed on: 30th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-07-31
filed on: 12th, April 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-07-15
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2020-08-21
filed on: 30th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-08-21
filed on: 30th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-07-31
filed on: 14th, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-07-15
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2019-10-27
filed on: 3rd, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-10-27
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-07-31
filed on: 23rd, April 2020
| accounts
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 091326550001 in full
filed on: 17th, November 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 091326550002 in full
filed on: 17th, November 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-07-15
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2019-07-29 director's details were changed
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-07-29
filed on: 19th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 33 Fielding Road Yeovil BA21 4RQ. Change occurred on 2019-04-21. Company's previous address: 17/18 Bond Street Yeovil Somerset BA20 1PE England.
filed on: 21st, April 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-04-17
filed on: 21st, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-07-31
filed on: 15th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-07-15
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-07-31
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-07-15
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 17/18 Bond Street Yeovil Somerset BA20 1PE. Change occurred on 2017-07-17. Company's previous address: 5 Fox Meadows Crewkerne Somerset TA18 7QW.
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 19th, January 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016-07-15
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 2nd, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-15
filed on: 14th, August 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2014-07-15 director's details were changed
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 091326550002, created on 2014-09-19
filed on: 4th, October 2014
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 091326550001, created on 2014-09-19
filed on: 1st, October 2014
| mortgage
|
Free Download
(7 pages)
|
(NEWINC) Incorporation
filed on: 15th, July 2014
| incorporation
|
Free Download
(27 pages)
|
(SH01) Statement of Capital on 2014-07-15: 100.00 GBP
capital
|
|