(CS01) Confirmation statement with no updates 2024/01/10
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023/09/13 director's details were changed
filed on: 13th, September 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/09/13 director's details were changed
filed on: 13th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 2022/12/31
filed on: 30th, August 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023/03/12
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2021/12/31
filed on: 6th, July 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/03/12
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2020/12/31
filed on: 14th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/03/12
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2019/12/31
filed on: 22nd, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/03/12
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2019/11/29.
filed on: 13th, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/11/29.
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/11/29 - the day director's appointment was terminated
filed on: 10th, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) 2019/11/29 - the day director's appointment was terminated
filed on: 10th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2018/12/31
filed on: 24th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/03/12
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2018/12/31. Originally it was 2018/06/30
filed on: 12th, November 2018
| accounts
|
Free Download
(1 page)
|
(MR04) Charge 084399710001 satisfaction in full.
filed on: 19th, June 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/03/12
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2017/10/11.
filed on: 19th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/10/11 - the day director's appointment was terminated
filed on: 19th, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2017/06/30
filed on: 10th, October 2017
| accounts
|
Free Download
(17 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/09/19
filed on: 19th, September 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(TM01) 2017/07/28 - the day director's appointment was terminated
filed on: 3rd, August 2017
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2017/05/12
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/07/05.
filed on: 5th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/05/12 director's details were changed
filed on: 19th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/05/12 director's details were changed
filed on: 19th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/05/12. New Address: 35 and 35a the Maltings Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE. Previous address: Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW
filed on: 12th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/03/12
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to Woodwater House Pynes Hill Exeter EX2 5WR
filed on: 13th, March 2017
| address
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 084399710001
filed on: 2nd, February 2017
| mortgage
|
Free Download
(5 pages)
|
(AAMD) Amended full accounts for the period to 2016/06/30
filed on: 23rd, January 2017
| accounts
|
Free Download
(17 pages)
|
(AA) Full accounts for the period ending 2016/06/30
filed on: 7th, January 2017
| accounts
|
Free Download
(17 pages)
|
(TM01) 2016/09/08 - the day director's appointment was terminated
filed on: 8th, September 2016
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, June 2016
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2015/06/30
filed on: 13th, June 2016
| accounts
|
Free Download
(10 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/03/12 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2015/12/17.
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/08/06.
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
(MISC) Section 519.
filed on: 22nd, July 2015
| miscellaneous
|
Free Download
(1 page)
|
(MISC) Section 519.
filed on: 10th, July 2015
| miscellaneous
|
Free Download
(1 page)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to Woodwater House Pynes Hill Exeter EX2 5WR
filed on: 6th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/03/12 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 2014/06/30
filed on: 17th, March 2015
| accounts
|
Free Download
(12 pages)
|
(AP01) New director appointment on 2014/12/11.
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 084399710001, created on 2014/10/30
filed on: 19th, November 2014
| mortgage
|
Free Download
(25 pages)
|
(AD01) Change of registered office on 2014/04/29 from Admiralty House Mount Wise Crescent Plymouth Devon PL1 4JH
filed on: 29th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/03/12 with full list of members
filed on: 3rd, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/04/03
capital
|
|
(AA01) Accounting period extended to 2014/06/30. Originally it was 2013/06/30
filed on: 24th, September 2013
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2013/06/30
filed on: 23rd, September 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/08/27 from Higher Hill Farm Butleigh Hill Butleigh Glastonbury BA6 8TW United Kingdom
filed on: 27th, August 2013
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2013/12/31, originally was 2014/03/31.
filed on: 12th, March 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, March 2013
| incorporation
|
Free Download
(21 pages)
|