CS01 |
Confirmation statement with updates 2024/03/20
filed on: 20th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 8th, August 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2023/06/07
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 13th, December 2022
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2022/09/07 director's details were changed
filed on: 14th, September 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/09/07
filed on: 13th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/09/07 director's details were changed
filed on: 7th, September 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/09/07
filed on: 7th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Dairy House Farm Bristol Road Wells Somerset BA5 3AA England on 2022/09/07 to 14 Walnut Grove Shepton Mallet Somerset BA4 4HX
filed on: 7th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/06/07
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/06/30
filed on: 31st, March 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/06/30
filed on: 21st, June 2021
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 2021/06/07
filed on: 15th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/06/07
filed on: 15th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/06/07
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020/06/07
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2020/06/03
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/06/03 director's details were changed
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/06/03
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 26th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019/06/07
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 5th, October 2018
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2018/09/11
filed on: 11th, September 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/06/07
filed on: 9th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/06/07 director's details were changed
filed on: 9th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/06/07
filed on: 9th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/06/07
filed on: 9th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 27th, March 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from The Hive, 6 Beaufighter Road Weston-Super-Mare BS24 8EE England on 2018/01/16 to Dairy House Farm Bristol Road Wells Somerset BA5 3AA
filed on: 16th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/06/07
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/06/30
filed on: 21st, March 2017
| accounts
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2017/03/01
filed on: 1st, March 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/03/01.
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/06/07 director's details were changed
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/07
filed on: 18th, July 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Mendip Court Bath Road Wells Somerset BA5 3DG England on 2016/04/14 to The Hive, 6 Beaufighter Road Weston-Super-Mare BS24 8EE
filed on: 14th, April 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from White Hart House High Street Limpsfield Oxted Surrey RH8 0DT on 2016/02/11 to Mendip Court Bath Road Wells Somerset BA5 3DG
filed on: 11th, February 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016/02/11 director's details were changed
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 4th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/07
filed on: 3rd, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/07/03
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 24th, March 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2014/10/01 director's details were changed
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/07
filed on: 26th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 7th, February 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2013/07/01 director's details were changed
filed on: 15th, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012/07/01 director's details were changed
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012/06/29 director's details were changed
filed on: 13th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/06/07
filed on: 13th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/06/30
filed on: 5th, March 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/06/07
filed on: 27th, June 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 7th, June 2011
| incorporation
|
Free Download
(20 pages)
|