(CS01) Confirmation statement with no updates 2023-08-23
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/06/23
filed on: 16th, August 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/06/23
filed on: 16th, August 2023
| other
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from 2022-04-30 to 2022-06-30
filed on: 4th, October 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-08-23
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2022-04-30
filed on: 22nd, August 2022
| accounts
|
Free Download
(9 pages)
|
(PSC02) Notification of a person with significant control 2022-06-14
filed on: 16th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-06-14
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-06-14
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2022-06-14
filed on: 16th, June 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-06-14
filed on: 16th, June 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-06-14
filed on: 16th, June 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-06-14
filed on: 16th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP03) On 2022-06-14 - new secretary appointed
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-06-14
filed on: 16th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Old Coach House Priston Lane Priston Bath Bath & Ne Somerset BA2 9ED England to C/O Genus Plc. Matrix House Basing View Basingstoke Hampshire RG21 4DZ on 2022-06-16
filed on: 16th, June 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021-10-08
filed on: 18th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-10-08 director's details were changed
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-04-30
filed on: 11th, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021-08-23
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-04-30
filed on: 12th, October 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020-08-23
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 7th, November 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019-08-23
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 30th, August 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Main Farmhouse Priston Mill Priston Bath Bath & North East Somerset BA2 9EQ England to The Old Coach House Priston Lane Priston Bath Bath & Ne Somerset BA2 9ED on 2018-08-24
filed on: 24th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-08-23
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-04-30
filed on: 6th, October 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Main Farm House Priston Mill Priston Bath BA2 9EQ to Main Farmhouse Priston Mill Priston Bath Bath & North East Somerset BA2 9EQ on 2017-08-25
filed on: 25th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-08-23
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 3rd, January 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-08-23
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: 2016-05-25
filed on: 26th, May 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2015-08-25 director's details were changed
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-08-23 with full list of members
filed on: 27th, August 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 2015-04-30
filed on: 12th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2015-08-31 to 2015-04-30
filed on: 19th, May 2015
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights
filed on: 19th, May 2015
| resolution
|
Free Download
|
(AA) Accounts for a dormant company made up to 2014-08-31
filed on: 19th, May 2015
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-05-01: 2000.00 GBP
filed on: 19th, May 2015
| capital
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, May 2015
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2015-04-23: 1000.00 GBP
filed on: 7th, May 2015
| capital
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2015-04-23
filed on: 7th, May 2015
| officers
|
Free Download
(3 pages)
|
(AP03) On 2015-04-23 - new secretary appointed
filed on: 7th, May 2015
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name, Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 7th, May 2015
| resolution
|
Free Download
|
(AR01) Annual return made up to 2014-08-23 with full list of members
filed on: 12th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-09-12: 2.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 23rd, August 2013
| incorporation
|
|
(SH01) Statement of Capital on 2013-08-23: 2.00 GBP
capital
|
|