CS01 |
Confirmation statement with updates February 21, 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On May 13, 2022 director's details were changed
filed on: 18th, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Morgan's Barn Radigan Lane Stewley Ilminster Somerset TA19 9NL. Change occurred on May 18, 2022. Company's previous address: 63 Forton Road Chard Somerset TA26 2JJ United Kingdom.
filed on: 18th, May 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 13, 2022
filed on: 18th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 31, 2022
filed on: 17th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 63 Forton Road Chard Somerset TA26 2JJ. Change occurred on May 17, 2022. Company's previous address: Capland Farm Capland Hatch Beauchamp Nr Taunton Somerset TA3 6TP United Kingdom.
filed on: 17th, May 2022
| address
|
Free Download
(1 page)
|
CH01 |
On January 31, 2022 director's details were changed
filed on: 17th, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 21, 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 8th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 21, 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On February 9, 2021 director's details were changed
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 9, 2021
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Capland Farm Capland Hatch Beauchamp Nr Taunton Somerset TA3 6TP. Change occurred on February 9, 2021. Company's previous address: Tura Kilmington Common Kilmington Nr Warminster Wiltshire BA12 6QX United Kingdom.
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 21, 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 11th, February 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Tura Kilmington Common Kilmington Nr Warminster Wiltshire BA12 6QX. Change occurred on April 4, 2019. Company's previous address: 40 George Street Warminster Wiltshire BA12 8QB United Kingdom.
filed on: 4th, April 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 26, 2019
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 26, 2019 director's details were changed
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 21, 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 40 George Street Warminster Wiltshire BA12 8QB. Change occurred on January 15, 2019. Company's previous address: South View Park Street Heytesbury Nr Warminster Wiltshire BA12 0HQ England.
filed on: 15th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 21, 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address South View Park Street Heytesbury Nr Warminster Wiltshire BA12 0HQ. Change occurred on March 24, 2017. Company's previous address: 22 Base Point Folkestone Kent CT19 4RH England.
filed on: 24th, March 2017
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to May 31, 2017
filed on: 24th, March 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On March 24, 2017 director's details were changed
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 21, 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, February 2016
| incorporation
|
Free Download
(7 pages)
|