(CS01) Confirmation statement with updates 2023/08/13
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 13th, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/08/13
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 3rd, March 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 4th, September 2021
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates 2021/08/13
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/08/13
filed on: 15th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 4th, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019/08/13
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 30th, July 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 19th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2018/08/13
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018/07/23
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017/07/23
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 7th, June 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2016/07/23
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2016/06/14.
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 31st, May 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 23 Andrew Allan Road Rockwell Green Wellington Somerset TA21 9DY on 2016/05/10 to New Bush Cottage Llangennith Swansea SA3 1DR
filed on: 10th, May 2016
| address
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/23
filed on: 6th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/08/06
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 3rd, February 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2014/04/01 director's details were changed
filed on: 24th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/07/23
filed on: 24th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/07/24
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 11th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2014/05/06 from 26 Manning Road Cotford St. Luke Taunton Somerset TA4 1NY United Kingdom
filed on: 6th, May 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 18th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/07/23
filed on: 25th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) is the capital in company's statement on 2013/07/25
capital
|
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 26th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/07/23
filed on: 27th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2011/12/24 from New Inn Farm Dawson Lane Leyland Lancashire PR5 2DB United Kingdom
filed on: 24th, December 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2011/07/23
filed on: 2nd, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/12/31
filed on: 7th, March 2011
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to 2010/12/31 from 2010/07/31
filed on: 7th, March 2011
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2011/01/28 from 70 Claremont Field Ottery St Mary Devon EX11 1NP England
filed on: 28th, January 2011
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2011/01/28
filed on: 28th, January 2011
| officers
|
Free Download
(1 page)
|
(CH01) On 2010/11/02 director's details were changed
filed on: 2nd, November 2010
| officers
|
Free Download
(2 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 1st, November 2010
| mortgage
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/07/23
filed on: 14th, October 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010/07/23 director's details were changed
filed on: 14th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/07/23 director's details were changed
filed on: 14th, October 2010
| officers
|
Free Download
(2 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 24th, August 2010
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 16th, August 2010
| dissolution
|
Free Download
(3 pages)
|
(288b) On 2009/09/03 Appointment terminated secretary
filed on: 3rd, September 2009
| officers
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 25th, August 2009
| mortgage
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 23rd, July 2009
| incorporation
|
Free Download
(11 pages)
|