AA |
Total exemption full accounts data made up to 31st August 2023
filed on: 8th, February 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 24th August 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 14th, February 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 8th January 2023. New Address: Martella House Camel Street Marston Magna Somerset BA22 8DD. Previous address: 32 Buckland Road Yeovil Somerset BA21 5HA United Kingdom
filed on: 8th, January 2023
| address
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 10th February 2017
filed on: 6th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 10th December 2021 director's details were changed
filed on: 6th, September 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 10th February 2017
filed on: 6th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th August 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 10th December 2021 director's details were changed
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 10th December 2021
filed on: 23rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 10th December 2021
filed on: 23rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 20th October 2021
filed on: 25th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 20th October 2021 director's details were changed
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 20th October 2021
filed on: 25th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 25th October 2021. New Address: 32 Buckland Road Yeovil Somerset BA21 5HA. Previous address: Eversley Langport Road Somerton Somerset TA11 6HX United Kingdom
filed on: 25th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th August 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 10th February 2017
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st May 2019
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 11th May 2021
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 7th May 2021. New Address: Eversley Langport Road Somerton Somerset TA11 6HX. Previous address: 11 Westholm Road Somerton Somerset TA11 6HQ United Kingdom
filed on: 7th, May 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 28th April 2021 director's details were changed
filed on: 7th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 24th August 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 5th June 2019 director's details were changed
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th August 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 23rd July 2019
filed on: 23rd, July 2019
| resolution
|
Free Download
(3 pages)
|
TM01 |
1st May 2019 - the day director's appointment was terminated
filed on: 6th, June 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 5th June 2019. New Address: 11 Westholm Road Somerton Somerset TA11 6HQ. Previous address: 59 Stapleton Close Martock TA12 6HT United Kingdom
filed on: 5th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 24th August 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 20th April 2017: 6.00 GBP
filed on: 21st, November 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 24th August 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 10th February 2017: 2.00 GBP
filed on: 9th, April 2017
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st February 2017
filed on: 7th, March 2017
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 25th, August 2016
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 25th August 2016: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|