(CS01) Confirmation statement with no updates Sat, 14th Oct 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, September 2023
| mortgage
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Mitre Inn Sandford Orcas Sherborne DT9 4RU England on Tue, 12th Sep 2023 to 808 Staffords Green Corton Denham Sherborne DT9 4LY
filed on: 12th, September 2023
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, September 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 14th Oct 2022
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th Oct 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 15th Oct 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 21st, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 15th Oct 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 15th Oct 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 29th Apr 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 29th Apr 2017
filed on: 20th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Sat, 29th Apr 2017 director's details were changed
filed on: 20th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 4 Monmouth Close Chard Somerset TA20 1HQ on Fri, 19th May 2017 to The Mitre Inn Sandford Orcas Sherborne DT9 4RU
filed on: 19th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 22nd, August 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 29th Apr 2016
filed on: 19th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 20th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to Tue, 30th Jun 2015 from Thu, 30th Apr 2015
filed on: 20th, September 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 29th Apr 2015
filed on: 27th, May 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 30th Jun 2014
filed on: 22nd, August 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 30th Jun 2014
filed on: 22nd, August 2014
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 085085150002, created on Mon, 30th Jun 2014
filed on: 10th, July 2014
| mortgage
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 29th Apr 2014
filed on: 26th, May 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 26th May 2014: 400.00 GBP
capital
|
|
(MR01) Registration of charge 085085150001
filed on: 17th, April 2014
| mortgage
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on Sat, 22nd Jun 2013. Old Address: 4 Monmouth Close Chard Somerset TA20 1HQ United Kingdom
filed on: 22nd, June 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, April 2013
| incorporation
|
Free Download
(11 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|