CS01 |
Confirmation statement with no updates May 27, 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 27, 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 27, 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Leigh Croft Bridge Road Leigh Woods Bristol BS8 3PE England to Pier Suit, Manor House Manor Road Burnham-on-Sea TA8 2AS on February 27, 2021
filed on: 27th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 27, 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 25th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 27, 2019
filed on: 27th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 27, 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 3rd, November 2017
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 31, 2017
filed on: 7th, October 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 27, 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 27, 2016 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 21, 2016: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from The Old Stables Market Street Highbridge Somerset TA9 3BP England to Leigh Croft Bridge Road Leigh Woods Bristol BS8 3PE on February 13, 2016
filed on: 13th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 4th, February 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from West End Farm Chedzoy Lane Bridgwater Somerset TA7 8QS to The Old Stables Market Street Highbridge Somerset TA9 3BP on September 17, 2015
filed on: 17th, September 2015
| address
|
Free Download
(1 page)
|
CH01 |
On August 7, 2015 director's details were changed
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 27, 2015 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 29, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 27, 2014 with full list of members
filed on: 6th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 6, 2014: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on January 12, 2014. Old Address: Chapter House Church Street Barton St. David Somerton Somerset TA11 6BU United Kingdom
filed on: 12th, January 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 27, 2013 with full list of members
filed on: 11th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 20th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 27, 2012 with full list of members
filed on: 28th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 27, 2011 with full list of members
filed on: 21st, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 24th, February 2011
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, October 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 27, 2010 with full list of members
filed on: 6th, October 2010
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, September 2010
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, May 2009
| incorporation
|
Free Download
(12 pages)
|