CH01 |
On May 1, 2023 director's details were changed
filed on: 8th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 7, 2023
filed on: 8th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On May 1, 2023 new director was appointed.
filed on: 8th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 7, 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 21st, February 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 7, 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Hope Cottage the Strand Starcross Exeter EX6 8PA England to Chimneys the Strand Starcross Exeter EX6 8PA on November 19, 2020
filed on: 19th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 7, 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 7, 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 7, 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates May 7, 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to May 7, 2016 with full list of members
filed on: 22nd, May 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On April 21, 2016 director's details were changed
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On April 21, 2016 secretary's details were changed
filed on: 21st, April 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6a Sparrow Road Yeovil Somerset BA21 4BT England to Hope Cottage the Strand Starcross Exeter EX6 8PA on April 21, 2016
filed on: 21st, April 2016
| address
|
Free Download
(1 page)
|
CH01 |
On January 7, 2016 director's details were changed
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from The Orchards Stembridge Martock Somerset TA12 6BP to 6a Sparrow Road Yeovil Somerset BA21 4BT on October 12, 2015
filed on: 12th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 7, 2015 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 25, 2015: 10.00 GBP
capital
|
|
CH01 |
On June 17, 2015 director's details were changed
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 30 Stottingway Street Weymouth Dorset DT3 5QA United Kingdom to The Orchards Stembridge Martock Somerset TA12 6BP on June 25, 2015
filed on: 25th, June 2015
| address
|
Free Download
(1 page)
|
AP03 |
On July 1, 2014 - new secretary appointed
filed on: 23rd, July 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, May 2014
| incorporation
|
Free Download
(22 pages)
|