(AA) Group of companies' report and financial statements (accounts) made up to 30th June 2023
filed on: 1st, February 2024
| accounts
|
Free Download
(23 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th June 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(23 pages)
|
(AD01) Address change date: 9th December 2021. New Address: The Long Barn, Manor Courtyard Stratton-on-the-Fosse Radstock BA3 4QF. Previous address: 35 and 35a the Maltings Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE United Kingdom
filed on: 9th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th June 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(20 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th June 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(22 pages)
|
(CH01) On 7th September 2020 director's details were changed
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th September 2020 director's details were changed
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th August 2020 director's details were changed
filed on: 20th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th June 2019
filed on: 9th, January 2020
| accounts
|
Free Download
(21 pages)
|
(MR01) Registration of charge 081553060004, created on 9th April 2019
filed on: 17th, April 2019
| mortgage
|
Free Download
(25 pages)
|
(AA) Full accounts for the period ending 30th June 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, December 2018
| resolution
|
Free Download
(12 pages)
|
(SH02) Sub-division of shares on 3rd July 2018
filed on: 11th, July 2018
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 3rd, July 2018
| resolution
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 3rd July 2018: 1103119.90 GBP
filed on: 3rd, July 2018
| capital
|
Free Download
(5 pages)
|
(SH20) Statement by Directors
filed on: 3rd, July 2018
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 03/07/18
filed on: 3rd, July 2018
| insolvency
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 30th June 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(13 pages)
|
(AD01) Address change date: 15th May 2017. New Address: 35 and 35a the Maltings Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE. Previous address: Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW
filed on: 15th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 30th June 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(15 pages)
|
(AA) Full accounts for the period ending 30th June 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 24th July 2015 with full list of members
filed on: 18th, August 2015
| annual return
|
Free Download
(4 pages)
|
(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 for the period ending 30th June 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 8th December 2014
filed on: 9th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 30th September 2014 - the day director's appointment was terminated
filed on: 9th, October 2014
| officers
|
Free Download
(1 page)
|
(TM01) 30th September 2014 - the day director's appointment was terminated
filed on: 9th, October 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 24th July 2014 with full list of members
filed on: 21st, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 30th June 2013
filed on: 19th, May 2014
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from Admiralty House Mount Wise Crescent Plymouth Devon PL1 4JH England on 30th April 2014
filed on: 30th, April 2014
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th June 2013
filed on: 23rd, September 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW United Kingdom on 27th August 2013
filed on: 27th, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 24th July 2013 with full list of members
filed on: 27th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 27th August 2013: 22062398.00 GBP
capital
|
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 17th, December 2012
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 12th November 2012: 22062398.00 GBP
filed on: 13th, December 2012
| capital
|
Free Download
(5 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 28th, November 2012
| incorporation
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 21st, November 2012
| mortgage
|
Free Download
(22 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 19th, November 2012
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 19th, November 2012
| mortgage
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 4th, September 2012
| resolution
|
Free Download
(17 pages)
|
(SH01) Statement of Capital on 21st August 2012: 17418872.00 GBP
filed on: 30th, August 2012
| capital
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 24th, August 2012
| mortgage
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, August 2012
| mortgage
|
Free Download
(18 pages)
|
(AP01) New director was appointed on 27th July 2012
filed on: 27th, July 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 26th July 2012
filed on: 26th, July 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 26th July 2012
filed on: 26th, July 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 26th July 2012 - the day director's appointment was terminated
filed on: 26th, July 2012
| officers
|
Free Download
(1 page)
|
(TM02) 26th July 2012 - the day secretary's appointment was terminated
filed on: 26th, July 2012
| officers
|
Free Download
(1 page)
|
(TM01) 26th July 2012 - the day director's appointment was terminated
filed on: 26th, July 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Woodwater House Pynes Hill Exeter EX2 5WR United Kingdom on 26th July 2012
filed on: 26th, July 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, July 2012
| incorporation
|
Free Download
(23 pages)
|