(AD01) New registered office address 23 Bennetts Field Trading Estate Wincanton Somerset BA9 9DT. Change occurred on April 22, 2024. Company's previous address: C/O Sarah Mann Accountancy Dovehayes Mill Lane Bourton Gillingham Dorset SP8 5DA.
filed on: 22nd, April 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 15, 2024
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 31st, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 15, 2023
filed on: 18th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 14th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 15, 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 13th, July 2021
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 061090030003, created on March 12, 2021
filed on: 16th, March 2021
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 061090030002, created on February 25, 2021
filed on: 1st, March 2021
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 15, 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 20th, July 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 15, 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 19th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 15, 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 15, 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, December 2017
| mortgage
|
Free Download
(10 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 31st, July 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 15, 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 6th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 15, 2016
filed on: 16th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 16, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 15th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 15, 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 10th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on June 4, 2014. Old Address: 6 Angel Lane Mere Warminster Wiltshire BA12 6DH
filed on: 4th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 15, 2014
filed on: 6th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 6, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 2nd, October 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on September 9, 2013. Old Address: 26-27 Lower Woodcock Street Castle Cary Somerset BA7 7BH
filed on: 9th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 15, 2013
filed on: 12th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(4 pages)
|
(CH03) On December 4, 2012 secretary's details were changed
filed on: 19th, December 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On December 4, 2012 director's details were changed
filed on: 19th, December 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On December 4, 2012 director's details were changed
filed on: 19th, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 15, 2012
filed on: 12th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, December 2011
| mortgage
|
Free Download
(9 pages)
|
(CH01) On May 18, 2011 director's details were changed
filed on: 18th, May 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On May 9, 2011 director's details were changed
filed on: 9th, May 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On May 9, 2011 director's details were changed
filed on: 9th, May 2011
| officers
|
Free Download
(3 pages)
|
(CH03) On May 9, 2011 secretary's details were changed
filed on: 9th, May 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On May 9, 2011 secretary's details were changed
filed on: 9th, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 15, 2011
filed on: 9th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 15, 2010
filed on: 15th, February 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 25th, October 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to March 10, 2009 - Annual return with full member list
filed on: 10th, March 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 10th, November 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to March 3, 2008 - Annual return with full member list
filed on: 3rd, March 2008
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 29th, February 2008
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 29th, February 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 05/11/07 from: hele kergozou, lilac cottage the street draycott somerset BS27 3TH
filed on: 5th, November 2007
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 24th, March 2007
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, February 2007
| incorporation
|
Free Download
(22 pages)
|