(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 15th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2023/05/26
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control 2022/08/01
filed on: 6th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 2022/11/30 to 2023/03/31
filed on: 28th, April 2023
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/11/30
filed on: 31st, August 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2022/08/27. New Address: 32-34 Oak Funeral Services Ltd Long Street Williton Somerset TA4 4QU. Previous address: 32-34 Long Street Williton Somerset TA4 4QP
filed on: 27th, August 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/07/01
filed on: 30th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/05/26
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2021/07/29 - the day director's appointment was terminated
filed on: 29th, July 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/11/30
filed on: 26th, July 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2021/05/26
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/11/30
filed on: 14th, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2020/05/27
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 2020/05/23
filed on: 27th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/03/25.
filed on: 26th, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/03/25.
filed on: 26th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2020/03/25
filed on: 26th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/11/06
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/11/30
filed on: 22nd, August 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2019/03/29 director's details were changed
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/03/29
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/03/29 director's details were changed
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/11/06
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/11/30
filed on: 21st, August 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2017/11/06
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/11/30
filed on: 4th, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/11/06
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/11/30
filed on: 12th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/11/06 with full list of members
filed on: 11th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/12/11
capital
|
|
(TM01) 2015/09/29 - the day director's appointment was terminated
filed on: 29th, September 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/11/30
filed on: 28th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2015/07/16.
filed on: 24th, July 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Address change date: 2015/07/10. New Address: 32-34 Long Street Williton Somerset TA4 4QP. Previous address: 3 Saxon Close Watchet TA23 0BN
filed on: 10th, July 2015
| address
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/04/09
filed on: 22nd, April 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/11/06 with full list of members
filed on: 21st, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/11/30
filed on: 5th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2013/11/06 with full list of members
filed on: 25th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2013/11/25
capital
|
|
(CH01) On 2013/07/19 director's details were changed
filed on: 14th, August 2013
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 6th, November 2012
| incorporation
|
Free Download
(7 pages)
|