CS01 |
Confirmation statement with updates January 3, 2024
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from December 31, 2022 to March 31, 2023
filed on: 17th, August 2023
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 17, 2022
filed on: 12th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 12, 2023 director's details were changed
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 17, 2022
filed on: 12th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 17, 2022
filed on: 12th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Longstone Farm Aller Drove Aller Langport Somerset TA10 0QT to Lynch Lane Offices, Egdon Hall Lynch Lane Weymouth Dorset DT4 9EU on June 9, 2023
filed on: 9th, June 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 17, 2022
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On November 17, 2022 new director was appointed.
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 17, 2022
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 3, 2023
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control August 10, 2022
filed on: 10th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 11th, December 2019
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 4, 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 29th, October 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 4, 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 4, 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 31st, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 4, 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 4, 2015 with full list of members
filed on: 22nd, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 18th, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to March 4, 2014 with full list of members
filed on: 7th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 28th, September 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to March 2, 2013 with full list of members
filed on: 11th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 4th, October 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 2, 2012 with full list of members
filed on: 2nd, April 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 3, 2011 director's details were changed
filed on: 15th, April 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2012 to December 31, 2011
filed on: 1st, April 2011
| accounts
|
Free Download
(1 page)
|
CH01 |
On March 2, 2011 director's details were changed
filed on: 4th, March 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, March 2011
| incorporation
|
Free Download
(23 pages)
|