(CS01) Confirmation statement with no updates Mon, 30th Oct 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 13th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1 Drayton Court Bancombe Road Somerton Somerset TA11 6FN United Kingdom on Wed, 23rd Aug 2023 to Stoney Ridge Farm South Hill Somerton TA11 7JG
filed on: 23rd, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 30th Oct 2022
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 11th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th Oct 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1 1 Drayton Court Bancombe Road Somerton Somerset TA11 6FN England on Wed, 8th Sep 2021 to 1 Drayton Court Bancombe Road Somerton Somerset TA11 6FN
filed on: 8th, September 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Ashton House Picts Hill Langport Somerset TA10 9EX England on Wed, 1st Sep 2021 to 1 1 Drayton Court Bancombe Road Somerton Somerset TA11 6FN
filed on: 1st, September 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 30th Oct 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087553830004, created on Fri, 24th Apr 2020
filed on: 5th, May 2020
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 30th Oct 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 30th Oct 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Wed, 31st Jan 2018
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 31st Jan 2018
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Hamdown Lodge Picts Hill Langport Somerset TA10 9EX on Tue, 13th Feb 2018 to Ashton House Picts Hill Langport Somerset TA10 9EX
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 31st Jan 2018 director's details were changed
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 31st Jan 2018 director's details were changed
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 087553830003, created on Tue, 16th Jan 2018
filed on: 18th, January 2018
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 087553830002, created on Tue, 16th Jan 2018
filed on: 16th, January 2018
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 30th Oct 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 25th Oct 2017
filed on: 27th, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sun, 30th Oct 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 087553830001, created on Fri, 12th Feb 2016
filed on: 12th, February 2016
| mortgage
|
Free Download
(39 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 30th Oct 2015
filed on: 2nd, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 2nd, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 30th Oct 2014
filed on: 20th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 20th Jan 2015: 100.00 GBP
capital
|
|
(AA01) Extension of current accouting period to Wed, 31st Dec 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, October 2013
| incorporation
|
Free Download
(35 pages)
|