(CS01) Confirmation statement with updates October 16, 2023
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 1st, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 16, 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 16, 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 16, 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 25th, August 2020
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from March 31, 2020 to December 31, 2019
filed on: 5th, March 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 16, 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 24th, September 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) On April 1, 2018 new director was appointed.
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On April 1, 2018 new director was appointed.
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 18th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 16, 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On September 20, 2018 director's details were changed
filed on: 28th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(5 pages)
|
(CH03) On November 3, 2017 secretary's details were changed
filed on: 3rd, November 2017
| officers
|
Free Download
(1 page)
|
(CH01) On September 21, 2017 director's details were changed
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 16, 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from December 31, 2016 to March 31, 2017
filed on: 25th, September 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Joseph S O'neill Limited 1 High Street Wincanton Somerset BA9 9JN to Hunts Accountants the Old Pump House Oborne Road Sherborne Dorset DT9 3RX on September 25, 2017
filed on: 25th, September 2017
| address
|
Free Download
(1 page)
|
(CH03) On September 25, 2017 secretary's details were changed
filed on: 25th, September 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 29th, August 2017
| accounts
|
Free Download
(5 pages)
|
(RT01) Administrative restoration application
filed on: 29th, August 2017
| restoration
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 29th, August 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 29th, August 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 16, 2016
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(12 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, August 2017
| accounts
|
Free Download
(5 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 28th, March 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from March 31, 2016 to December 31, 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, November 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 16, 2015 with full list of members
filed on: 14th, November 2015
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, October 2015
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Old Glove Factory Bristol Road Sherborne Dorset DT9 4HP to C/O Joseph S O'neill Limited 1 High Street Wincanton Somerset BA9 9JN on August 27, 2015
filed on: 27th, August 2015
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, April 2015
| gazette
|
Free Download
|
(AR01) Annual return made up to October 16, 2014 with full list of members
filed on: 24th, April 2015
| annual return
|
Free Download
|
(AD01) Registered office address changed from 7 the Old Glove Factory Bristol Road Sherborne Dorset DT9 4HP to The Old Glove Factory Bristol Road Sherborne Dorset DT9 4HP on April 24, 2015
filed on: 24th, April 2015
| address
|
Free Download
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, February 2015
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on January 9, 2014. Old Address: 3 Silverton High Street Yenston Somerset BA8 0NF United Kingdom
filed on: 9th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 16, 2013 with full list of members
filed on: 9th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to October 16, 2012 with full list of members
filed on: 22nd, January 2013
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, October 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 5th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from October 31, 2012 to March 31, 2012
filed on: 24th, September 2012
| accounts
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, May 2012
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, October 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 16, 2011 with full list of members
filed on: 26th, October 2011
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, October 2011
| gazette
|
Free Download
(1 page)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 29th, December 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On January 1, 2010 secretary's details were changed
filed on: 29th, December 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 16, 2010 with full list of members
filed on: 29th, December 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, October 2009
| incorporation
|
Free Download
(23 pages)
|