(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 22nd, December 2023
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 29th December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th November 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 15th November 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 19th, September 2021
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 1st November 2020
filed on: 13th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st November 2020 director's details were changed
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st November 2020 director's details were changed
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st November 2020
filed on: 13th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 15th November 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 22nd, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 15th November 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 082957750001, created on 21st November 2019
filed on: 22nd, November 2019
| mortgage
|
Free Download
(24 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 15th November 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from The Old Mill, Harvest Court Park Road Shepton Mallet Somerset BA4 5BS England on 30th November 2018 to 3 Landmark House Wirrall Park Road Glastonbury BA6 9FR
filed on: 30th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 5th, September 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 3 Landmark House Wirrall Park Road Glastonbury Somerset BA6 9FR on 11th April 2018 to The Old Mill, Harvest Court Park Road Shepton Mallet Somerset BA4 5BS
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
(CH01) On 1st August 2017 director's details were changed
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st August 2017 director's details were changed
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st August 2017 director's details were changed
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 15th November 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 15th November 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 15th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 30th December 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return up to 15th November 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th November 2014
filed on: 29th, January 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 19th September 2014 director's details were changed
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 31st December 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 15th November 2013
filed on: 30th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 30th January 2014: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 148 High Street Street Somerset BA16 0NH United Kingdom on 26th July 2013
filed on: 26th, July 2013
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 30th November 2013 to 31st March 2014
filed on: 20th, March 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, November 2012
| incorporation
|
Free Download
(22 pages)
|