(AA) Micro company accounts made up to 31st March 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On 1st December 2023 director's details were changed
filed on: 14th, December 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th April 2023
filed on: 23rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th April 2022
filed on: 23rd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th April 2021
filed on: 2nd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) 16th January 2021 - the day director's appointment was terminated
filed on: 16th, January 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 16th January 2021
filed on: 16th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th April 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 28th March 2020
filed on: 28th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 28th March 2020
filed on: 28th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 18th March 2020 director's details were changed
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th March 2020
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 18th March 2020 director's details were changed
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th March 2020
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 17th April 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th April 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 17th April 2017
filed on: 23rd, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On 21st May 2016 director's details were changed
filed on: 5th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th June 2016 director's details were changed
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 17th April 2016 with full list of members
filed on: 21st, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 21st April 2016: 1.00 GBP
capital
|
|
(AR01) Annual return drawn up to 16th April 2016 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th April 2016: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st March 2016
filed on: 20th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2015
filed on: 28th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 16th April 2015 with full list of members
filed on: 8th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 27th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st March 2014
filed on: 22nd, September 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 18th September 2014. New Address: 2 Back Lane Sydling St. Nicholas Dorchester Dorset DT2 9TP. Previous address: Maltravers House Petter's Way Yeovil Somerset BA20 1SH
filed on: 18th, September 2014
| address
|
Free Download
(1 page)
|
(CH01) On 16th April 2014 director's details were changed
filed on: 3rd, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 16th April 2014 with full list of members
filed on: 3rd, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 3rd June 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 17th, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 16th April 2013 with full list of members
filed on: 11th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Old Mill Number One Goldcroft Yeovil Somerset BA21 4DX England on 15th November 2012
filed on: 15th, November 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Maltravers House Petter's Way Yeovil Somerset BA20 1SH United Kingdom on 15th November 2012
filed on: 15th, November 2012
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd October 2012
filed on: 2nd, October 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Paul Pace Old Mill Number One Goldcroft Yeovil Somerset BA21 4DX England on 6th June 2012
filed on: 6th, June 2012
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 5th June 2012
filed on: 5th, June 2012
| officers
|
Free Download
(1 page)
|
(CH01) On 1st June 2012 director's details were changed
filed on: 5th, June 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Paul Pace Number One Goldcroft Yeovil Somerset BA21 4DX England on 19th April 2012
filed on: 19th, April 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, April 2012
| incorporation
|
Free Download
(7 pages)
|