(PSC07) Cessation of a person with significant control November 30, 2023
filed on: 11th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 30, 2023
filed on: 11th, January 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 29, 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates July 13, 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: July 18, 2021
filed on: 18th, July 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 13, 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 13, 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On April 1, 2021 new director was appointed.
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 076032890002, created on October 30, 2020
filed on: 6th, November 2020
| mortgage
|
Free Download
(22 pages)
|
(CH01) On August 20, 2020 director's details were changed
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 13, 2020
filed on: 26th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 17th, April 2020
| accounts
|
Free Download
(13 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, April 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 11, 2020
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 11, 2020
filed on: 11th, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 13, 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 29th, May 2018
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates April 13, 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, January 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 13, 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
|
(AA) Micro company financial statements for the year ending on April 30, 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 13, 2016 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 13, 2015 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) On April 6, 2015 new director was appointed.
filed on: 6th, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Helebridge Farm Jury Hill Dulverton Somerset TA22 9NA to Unit 4 Barle Enterprise Centre Dulverton Somerset TA22 9BF on February 9, 2015
filed on: 9th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to April 13, 2014 with full list of members
filed on: 15th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 15, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 14th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 13, 2013 with full list of members
filed on: 7th, May 2013
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 24th, January 2013
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: September 19, 2012
filed on: 19th, September 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 13, 2012 with full list of members
filed on: 8th, May 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, April 2011
| incorporation
|
Free Download
(7 pages)
|