AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 2nd, March 2024
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Sun, 19th Nov 2023
filed on: 20th, November 2023
| officers
|
Free Download
(1 page)
|
AP03 |
On Sun, 19th Nov 2023, company appointed a new person to the position of a secretary
filed on: 20th, November 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 24th Apr 2023 new director was appointed.
filed on: 24th, April 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 22nd Mar 2023 new director was appointed.
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 9th Mar 2023
filed on: 9th, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 9th Mar 2023
filed on: 9th, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 9th Mar 2023 new director was appointed.
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 4th Feb 2023 new director was appointed.
filed on: 4th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 9 9 Mendip Gardens Holcombe Radstock Somerset BA3 5GB United Kingdom on Mon, 15th Nov 2021 to 9 Mendip Gardens Holcombe Radstock Somerset BA3 5GB
filed on: 15th, November 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 10th Nov 2021
filed on: 10th, November 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 16th Feb 2021 director's details were changed
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
On Fri, 12th Feb 2021, company appointed a new person to the position of a secretary
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 12th Feb 2021 director's details were changed
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 12th Feb 2021
filed on: 12th, February 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 10 Mendip Gardens Holcombe Radstock BA3 5GB England on Fri, 12th Feb 2021 to 9 9 Mendip Gardens Holcombe Radstock Somerset BA3 5GB
filed on: 12th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Wed, 28th Oct 2020 new director was appointed.
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Sun, 17th Dec 2017 new director was appointed.
filed on: 24th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 17th Dec 2017
filed on: 23rd, December 2017
| officers
|
Free Download
(1 page)
|
AP03 |
On Thu, 7th Dec 2017, company appointed a new person to the position of a secretary
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3 Mendip Gardens Holcombe Radstock BA3 5GB England on Tue, 19th Dec 2017 to 10 Mendip Gardens Holcombe Radstock BA3 5GB
filed on: 19th, December 2017
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 7th Dec 2017
filed on: 19th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 21st Nov 2016 new director was appointed.
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 21st Nov 2016 new director was appointed.
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 29th Nov 2016 director's details were changed
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 29th Nov 2016 director's details were changed
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 Mendip Gardens Holcombe Radstock BA3 5GB England on Mon, 14th Mar 2016 to 3 Mendip Gardens Holcombe Radstock BA3 5GB
filed on: 14th, March 2016
| address
|
Free Download
(1 page)
|
AP03 |
On Thu, 10th Mar 2016, company appointed a new person to the position of a secretary
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 1st Mar 2016
filed on: 14th, March 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 19th Nov 2015
filed on: 19th, November 2015
| officers
|
Free Download
(1 page)
|
AP03 |
On Thu, 19th Nov 2015, company appointed a new person to the position of a secretary
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 10 Mendip Gardens Holcombe Radstock Somerset BA3 5GB on Thu, 19th Nov 2015 to 4 Mendip Gardens Holcombe Radstock BA3 5GB
filed on: 19th, November 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 29th Oct 2015
filed on: 29th, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 27th Oct 2015
filed on: 29th, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 10th Oct 2015
filed on: 12th, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Tue, 8th Sep 2015
filed on: 9th, September 2015
| annual return
|
Free Download
(10 pages)
|
AP03 |
On Tue, 14th Jul 2015, company appointed a new person to the position of a secretary
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 14th Jul 2015 new director was appointed.
filed on: 29th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 14th Jul 2015 new director was appointed.
filed on: 11th, August 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Wiltshire House County Park Business Centre Shrivenham Road Swindon SN1 2NR on Fri, 17th Jul 2015 to 10 Mendip Gardens Holcombe Radstock Somerset BA3 5GB
filed on: 17th, July 2015
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 14th Jul 2015
filed on: 17th, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 14th Jul 2015
filed on: 17th, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 14th Jul 2015
filed on: 17th, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Aug 2014
filed on: 20th, May 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Wed, 13th Aug 2014
filed on: 9th, September 2014
| annual return
|
Free Download
(10 pages)
|
CH01 |
On Wed, 2nd Jan 2013 director's details were changed
filed on: 9th, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 2nd Oct 2013 director's details were changed
filed on: 9th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Aug 2013
filed on: 4th, June 2014
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Tue, 20th May 2014 new director was appointed.
filed on: 20th, May 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 7th May 2014. Old Address: Ailesbury Court High Street Marlborough Wiltshire SN8 1AA
filed on: 7th, May 2014
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 22nd Apr 2014 new director was appointed.
filed on: 22nd, April 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 9th Jan 2014 new director was appointed.
filed on: 9th, January 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 4th Dec 2013 new director was appointed.
filed on: 4th, December 2013
| officers
|
Free Download
(4 pages)
|
AP01 |
On Wed, 4th Dec 2013 new director was appointed.
filed on: 4th, December 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 21st Nov 2013 new director was appointed.
filed on: 21st, November 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to Tue, 13th Aug 2013
filed on: 1st, November 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Thu, 19th Sep 2013 new director was appointed.
filed on: 19th, September 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, August 2012
| incorporation
|
Free Download
(18 pages)
|