CS01 |
Confirmation statement with updates May 24, 2025
filed on: 10th, June 2025
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2024
filed on: 20th, December 2024
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control June 26, 2024
filed on: 9th, July 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 26, 2024
filed on: 9th, July 2024
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On June 6, 2024 new director was appointed.
filed on: 7th, June 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 24, 2024
filed on: 6th, June 2024
| confirmation statement
|
Free Download
(4 pages)
|
CH03 |
On May 20, 2024 secretary's details were changed
filed on: 22nd, May 2024
| officers
|
Free Download
(1 page)
|
CH01 |
On May 20, 2024 director's details were changed
filed on: 21st, May 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Hendford Manor 33 Hendford Yeovil BA20 1UN England to Albert Goodman Lupin Way Yeovil Somerset BA22 8WW on May 20, 2024
filed on: 20th, May 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 25th, April 2024
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 24th, April 2024
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control June 2, 2023
filed on: 15th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 2, 2023
filed on: 15th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from May 31, 2023 to July 31, 2022
filed on: 29th, February 2024
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 2, 2023
filed on: 26th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 2, 2023
filed on: 26th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 2, 2023
filed on: 28th, June 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 24, 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 6th, February 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from C/O Cannon Family Office, Suite 1 Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF England to Hendford Manor 33 Hendford Yeovil BA20 1UN on December 1, 2022
filed on: 1st, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 24, 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates May 24, 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates May 24, 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates May 24, 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 24, 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On February 1, 2014 director's details were changed
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 24, 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 24, 2016 with full list of members
filed on: 12th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 53 Stoke Lane Westbury on Trym Bristol BS9 3DW to C/O Cannon Family Office, Suite 1 Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF on January 6, 2016
filed on: 6th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 24, 2015 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 20th, February 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 24, 2014 with full list of members
filed on: 19th, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 24, 2013 with full list of members
filed on: 14th, June 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: May 28, 2012
filed on: 28th, May 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On May 25, 2012 new director was appointed.
filed on: 25th, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 25, 2012 new director was appointed.
filed on: 25th, May 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
On May 25, 2012 - new secretary appointed
filed on: 25th, May 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, May 2012
| incorporation
|
Free Download
(18 pages)
|