(CS01) Confirmation statement with no updates Thu, 21st Mar 2024
filed on: 25th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st Mar 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 21st Mar 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 21st Mar 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC09) Withdrawal of a person with significant control statement Fri, 26th Mar 2021
filed on: 26th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 12th Nov 2020
filed on: 26th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 12th Nov 2020
filed on: 26th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 25th, November 2020
| capital
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 12th Nov 2020
filed on: 23rd, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 12th Nov 2020
filed on: 23rd, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 31st Aug 2020
filed on: 10th, September 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD on Wed, 2nd Sep 2020 to One New Street Wells BA5 2LA
filed on: 2nd, September 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 28th May 2020
filed on: 1st, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 21st Mar 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 21st Mar 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 21st Mar 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 26th Mar 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 26th Mar 2016
filed on: 7th, April 2016
| annual return
|
Free Download
(10 pages)
|
(SH01) Capital declared on Thu, 7th Apr 2016: 114.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) On Sat, 1st Aug 2015 new director was appointed.
filed on: 7th, October 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On Sat, 1st Aug 2015 new director was appointed.
filed on: 7th, October 2015
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sat, 1st Aug 2015: 114.00 GBP
filed on: 11th, September 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 26th, August 2015
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 26th, August 2015
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 26th Mar 2015
filed on: 27th, March 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 26th Mar 2014
filed on: 10th, June 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Tue, 10th Jun 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 26th Mar 2013
filed on: 22nd, April 2013
| annual return
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on Fri, 15th Mar 2013. Old Address: the Old Mill Park Road Shepton Mallet Somerset BA4 5BS England
filed on: 15th, March 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 26th Mar 2012
filed on: 11th, April 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 3rd, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 26th Mar 2011
filed on: 9th, May 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 4th, January 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On Fri, 26th Mar 2010 director's details were changed
filed on: 6th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 26th Mar 2010 director's details were changed
filed on: 6th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 26th Mar 2010 director's details were changed
filed on: 6th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 26th Mar 2010
filed on: 6th, April 2010
| annual return
|
Free Download
(6 pages)
|
(288a) On Wed, 13th May 2009 Director appointed
filed on: 13th, May 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 13th May 2009 Director appointed
filed on: 13th, May 2009
| officers
|
Free Download
(2 pages)
|
(288c) Director and secretary's change of particulars
filed on: 17th, April 2009
| officers
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 1st, April 2009
| incorporation
|
Free Download
(8 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 1st, April 2009
| resolution
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, March 2009
| incorporation
|
Free Download
(14 pages)
|