CS01 |
Confirmation statement with no updates Thu, 23rd Nov 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Sat, 30th Sep 2023
filed on: 22nd, May 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Nov 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Nov 2021
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 23rd Nov 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 23rd Nov 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Fri, 23rd Nov 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 3rd Dec 2018. New Address: Unit 1&2 Fourth Avenue Midsomer Norton Radstock BA3 4XE. Previous address: Unit 2 Second Avenue Westfield Industrial Estate, Midsomer Norton Radstock BA3 4BE England
filed on: 3rd, December 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Nov 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 23rd Nov 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Fri, 25th Nov 2016. New Address: Unit 2 Second Avenue Westfield Industrial Estate, Midsomer Norton Radstock BA3 4BE. Previous address: Code a Weld Unit 2, Second Avenue Westfield Industrial Estate, Midsomer Norton Radstock BA3 4BE England
filed on: 25th, November 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 25th Nov 2016. New Address: Code a Weld Unit 2, Second Avenue Westfield Industrial Estate, Midsomer Norton Radstock BA3 4BE. Previous address: 17, Market Place Devizes Wiltshire SN10 1BA
filed on: 25th, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 23rd Nov 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 14th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 23rd Nov 2014 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 3rd, October 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Fri, 26th Sep 2014 new director was appointed.
filed on: 26th, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 19th Mar 2014 - the day director's appointment was terminated
filed on: 19th, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 23rd Nov 2013 with full list of members
filed on: 6th, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 23rd Nov 2012 with full list of members
filed on: 10th, December 2012
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 23rd Nov 2011 with full list of members
filed on: 20th, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 19th, August 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2011
filed on: 4th, February 2011
| accounts
|
Free Download
(3 pages)
|
TM01 |
Fri, 4th Feb 2011 - the day director's appointment was terminated
filed on: 4th, February 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Fri, 4th Feb 2011 - the day secretary's appointment was terminated
filed on: 4th, February 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 4th Feb 2011 new director was appointed.
filed on: 4th, February 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 23rd Nov 2010 with full list of members
filed on: 30th, December 2010
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, November 2009
| incorporation
|
Free Download
(22 pages)
|