AP01 |
On Tue, 16th Jan 2024 new director was appointed.
filed on: 25th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(2 pages)
|
TM01 |
Mon, 9th Oct 2023 - the day director's appointment was terminated
filed on: 10th, October 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 8th May 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 17th May 2023 director's details were changed
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 17th May 2023 director's details were changed
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 17th May 2023
filed on: 17th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 17th May 2023
filed on: 17th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 24th, December 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 4th Jul 2022. New Address: 2nd Floor Commerce House North Street Martock TA12 6DH. Previous address: Verulam House 1 Cropmead Crewkerne TA18 7HQ England
filed on: 4th, July 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 30th Sep 2021
filed on: 20th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 30th Sep 2021
filed on: 20th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 8th May 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 8th May 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 079757650002, created on Fri, 5th Mar 2021
filed on: 10th, March 2021
| mortgage
|
Free Download
(18 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, January 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 1st Feb 2020: 100.00 GBP
filed on: 2nd, November 2020
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 079757650001, created on Fri, 7th Aug 2020
filed on: 7th, August 2020
| mortgage
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Fri, 8th May 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 29th May 2020. New Address: Verulam House 1 Cropmead Crewkerne TA18 7HQ. Previous address: 1 Cornhill Ilminster Somerset TA19 0AD England
filed on: 29th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th May 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 5th Dec 2018. New Address: 1 Cornhill Ilminster Somerset TA19 0AD. Previous address: 1,Cornhill Cornhill Ilminster TA19 0AD United Kingdom
filed on: 5th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 21st Aug 2018. New Address: 1,Cornhill Cornhill Ilminster TA19 0AD. Previous address: Brimcroft Brimgrove Lane Shepton Beauchamp Ilminster TA19 0NE England
filed on: 21st, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 8th May 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 5th Mar 2018
filed on: 6th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 5th Mar 2017
filed on: 12th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 2nd Sep 2016. New Address: Brimcroft Brimgrove Lane Shepton Beauchamp Ilminster TA19 0NE. Previous address: Trinity Cottage Littlefields Lane Shepton Beauchamp Ilminster Somerset TA19 0LA
filed on: 2nd, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 5th Mar 2016 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sat, 15th Aug 2015 director's details were changed
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 15th Aug 2015 director's details were changed
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 15th Aug 2014 secretary's details were changed
filed on: 8th, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 5th Mar 2015 with full list of members
filed on: 17th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 6th Nov 2014. New Address: Trinity Cottage Littlefields Lane Shepton Beauchamp Ilminster Somerset TA19 0LA. Previous address: Dale House Clay Lane Beenham Reading RG7 5PD
filed on: 6th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 5th Mar 2014 with full list of members
filed on: 27th, April 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 5th Mar 2013 with full list of members
filed on: 23rd, April 2013
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, March 2012
| incorporation
|
Free Download
(22 pages)
|