(CH01) On February 18, 2025 director's details were changed
filed on: 18th, February 2025
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 18, 2024
filed on: 8th, November 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to March 31, 2024
filed on: 4th, October 2024
| accounts
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with no updates October 18, 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to March 31, 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(34 pages)
|
(AA) Accounts for a small company made up to March 31, 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with no updates October 18, 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control June 17, 2021
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control June 17, 2021
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to March 31, 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with no updates October 18, 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to March 31, 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates October 18, 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On February 25, 2020 director's details were changed
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to March 31, 2019
filed on: 11th, February 2020
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates October 18, 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AUD) Auditor's resignation
filed on: 1st, May 2019
| auditors
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from June 30, 2019 to March 31, 2019
filed on: 15th, April 2019
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts data made up to June 30, 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(17 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, February 2019
| mortgage
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5th Floor North Side 7-10 Chandos Street Cavendish Square London United Kingdom W1G 9DG United Kingdom to 5th Floor, North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ on November 15, 2018
filed on: 15th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 18, 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control April 6, 2016
filed on: 9th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5th Floor North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ England to 5th Floor North Side 7-10 Chandos Street Cavendish Square London United Kingdom W1G 9DG on August 10, 2018
filed on: 10th, August 2018
| address
|
Free Download
(1 page)
|
(AP04) On August 8, 2018 - new secretary appointed
filed on: 9th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 35 and 35a the Maltings Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE England to 5th Floor North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ on August 8, 2018
filed on: 8th, August 2018
| address
|
Free Download
(1 page)
|
(AP01) On July 6, 2018 new director was appointed.
filed on: 20th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 6, 2018
filed on: 20th, July 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 6, 2018
filed on: 20th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) On July 6, 2018 new director was appointed.
filed on: 20th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 18, 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to June 30, 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(16 pages)
|
(AD01) Registered office address changed from Higher Hill Farm Butleigh Hill Butleigh Glastonbury BA6 8TW to 35 and 35a the Maltings Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE on May 15, 2017
filed on: 15th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to June 30, 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates October 18, 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 082597140003, created on January 20, 2016
filed on: 21st, January 2016
| mortgage
|
Free Download
(47 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, January 2016
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts data made up to June 30, 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to October 18, 2015 with full list of members
filed on: 28th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 28, 2015: 100.00 GBP
capital
|
|
(MISC) Section 519.
filed on: 23rd, July 2015
| miscellaneous
|
Free Download
(1 page)
|
(MISC) Section 519.
filed on: 10th, July 2015
| miscellaneous
|
Free Download
(1 page)
|
(AA) Full accounts data made up to June 30, 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(14 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, January 2015
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 082597140002, created on December 18, 2014
filed on: 24th, December 2014
| mortgage
|
Free Download
(31 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 19th, November 2014
| resolution
|
|
(AR01) Annual return made up to October 18, 2014 with full list of members
filed on: 14th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 14, 2014: 100.00 GBP
capital
|
|
(TM01) Director appointment termination date: September 30, 2014
filed on: 14th, November 2014
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to June 30, 2013
filed on: 19th, May 2014
| accounts
|
Free Download
(12 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 4th, January 2014
| resolution
|
Free Download
(1 page)
|
(MR01) Registration of charge 082597140001
filed on: 27th, December 2013
| mortgage
|
Free Download
(130 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 15th, November 2013
| incorporation
|
Free Download
(12 pages)
|
(AR01) Annual return made up to October 18, 2013 with full list of members
filed on: 29th, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 29, 2013: 100.00 GBP
capital
|
|
(AA01) Previous accounting period shortened from March 31, 2014 to June 30, 2013
filed on: 23rd, September 2013
| accounts
|
Free Download
(1 page)
|
(AP01) On April 17, 2013 new director was appointed.
filed on: 17th, April 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 12, 2013
filed on: 12th, April 2013
| officers
|
Free Download
(1 page)
|
(AP01) On April 10, 2013 new director was appointed.
filed on: 10th, April 2013
| officers
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to March 31, 2014
filed on: 22nd, January 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, October 2012
| incorporation
|
Free Download
(22 pages)
|