TM01 |
Director's appointment terminated on Mon, 20th Nov 2023
filed on: 24th, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 3rd, July 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Feb 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(7 pages)
|
AD03 |
Registered inspection location new location: PO Box Suite 2 2 Church Street Crewkerne TA18 7HR.
filed on: 1st, August 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 1st Jun 2022
filed on: 29th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 59 the Rank Maiden Bradley Warminster Wiltshire BA12 7JF England on Fri, 29th Jul 2022 to Greenlife Plumbing, St Martins Farm Chapel Lane Zeals Warminster BA12 6NZ
filed on: 29th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Feb 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 7th, January 2022
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 7th, January 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Mar 2021
filed on: 16th, April 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 22nd Feb 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 19th Feb 2021
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 18th Feb 2021
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 18th Feb 2021
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 18th Feb 2021
filed on: 18th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sun, 5th Apr 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Sat, 28th Mar 2020 new director was appointed.
filed on: 10th, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 28th Mar 2020 new director was appointed.
filed on: 10th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Fri, 5th Apr 2019
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 5th Apr 2019
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 5th Apr 2019 director's details were changed
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 5th Apr 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 29th Apr 2019
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 20th, June 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Apr 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 30 Gay Street Bath BA1 2PA United Kingdom on Wed, 14th Feb 2018 to 59 the Rank Maiden Bradley Warminster Wiltshire BA12 7JF
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 8th Aug 2017 director's details were changed
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 5th Apr 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Fri, 24th Feb 2017 director's details were changed
filed on: 24th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on Fri, 24th Feb 2017 to 30 Gay Street Bath BA1 2PA
filed on: 24th, February 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 23rd Feb 2017 director's details were changed
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 145-157 st John Street London EC1V 4PW on Thu, 23rd Feb 2017 to 20-22 Wenlock Road London N1 7GU
filed on: 23rd, February 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 19th May 2016
filed on: 2nd, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 12th, February 2016
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Wed, 13th Jan 2016
filed on: 13th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 19th May 2015
filed on: 2nd, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 2nd Jun 2015: 2.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 19th, May 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Mon, 19th May 2014: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|