(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 14th, November 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 8th Nov 2023. New Address: Manor Cottage Rilla Mill Rilla Mill Callington PL17 7NT. Previous address: Jubilee House Top Street Pilton Shepton Mallet BA4 4DU England
filed on: 8th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 19th Mar 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th Mar 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Mar 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 19th Mar 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th Mar 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 9th Oct 2018. New Address: Jubilee House Top Street Pilton Shepton Mallet BA4 4DU. Previous address: Unit 1 the Guardhouse Guardhouse Lane Wells Somerset BA5 1GD England
filed on: 9th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 18th, April 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thu, 1st Mar 2018
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Mar 2018 director's details were changed
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 19th Mar 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 25th Jan 2018. New Address: Unit 1 the Guardhouse Guardhouse Lane Wells Somerset BA5 1GD. Previous address: 33 Norbins Road Glastonbury BA6 9JG England
filed on: 25th, January 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 31st Mar 2017
filed on: 1st, December 2017
| persons with significant control
|
Free Download
|
(PSC04) Change to a person with significant control Fri, 31st Mar 2017
filed on: 1st, December 2017
| persons with significant control
|
Free Download
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 17th, October 2017
| accounts
|
Free Download
(5 pages)
|
(TM01) Fri, 31st Mar 2017 - the day director's appointment was terminated
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 5th Apr 2017. New Address: 33 Norbins Road Glastonbury BA6 9JG. Previous address: 69 Benedict Street Glastonbury Somerset BA6 9NG England
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 19th Mar 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On Sun, 19th Mar 2017 director's details were changed
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Tue, 7th Jun 2016. New Address: 69 Benedict Street Glastonbury Somerset BA6 9NG. Previous address: Red Brick Building Centre Ltd Morland Road Morlands Enterprise Park Glastonbury Somerset BA6 9FT England
filed on: 7th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 19th Mar 2016 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Wed, 21st Oct 2015. New Address: Red Brick Building Centre Ltd Morland Road Morlands Enterprise Park Glastonbury Somerset BA6 9FT. Previous address: 33 Norbins Road Glastonbury Somerset BA6 9JG
filed on: 21st, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 19th Mar 2015 with full list of members
filed on: 20th, March 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, March 2014
| incorporation
|
Free Download
(14 pages)
|