(CS01) Confirmation statement with no updates February 7, 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 7, 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 17th, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 7, 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 19th, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 7, 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 7, 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 7, 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: November 11, 2018
filed on: 23rd, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 3rd, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 7, 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 21st, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 7, 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 7, 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 7, 2015 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 21st, July 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 7, 2014 with full list of members
filed on: 7th, February 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 16th, August 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 7, 2013 with full list of members
filed on: 7th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 4th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 7, 2012 with full list of members
filed on: 16th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 16th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on July 14, 2011. Old Address: Goss House 26 High Street Street Somerset BA16 0EB
filed on: 14th, July 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 7, 2011 with full list of members
filed on: 8th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 14th, June 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 7, 2010 with full list of members
filed on: 8th, February 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On February 7, 2010 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 7th, September 2009
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 11/02/2009 from steve cook, goss house 26 high st sreet somerset BA16 0EB
filed on: 11th, February 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to February 11, 2009
filed on: 11th, February 2009
| annual return
|
Free Download
(3 pages)
|
(353) Location of register of members
filed on: 11th, February 2009
| address
|
Free Download
(1 page)
|
(225) Curr ext from 28/02/2009 to 31/03/2009
filed on: 26th, March 2008
| accounts
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 25th, February 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, February 2008
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, February 2008
| incorporation
|
Free Download
(13 pages)
|