CS01 |
Confirmation statement with no updates 8th December 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th December 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th December 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 8th December 2021 director's details were changed
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th December 2021 director's details were changed
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th December 2021 director's details were changed
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 8th December 2021
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 8th December 2021
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 8th December 2021
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 8th December 2021 director's details were changed
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th December 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Copse Lane Ilton Ilminster Somerset TA19 9HQ England on 24th February 2020 to Unit 9B Centre 21 Bridge Lane Woolston Warrington WA1 4AW
filed on: 24th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th December 2019
filed on: 8th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 9th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th December 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 10th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th December 2017
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 24th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th December 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 2nd, November 2016
| accounts
|
Free Download
|
AD01 |
Change of registered address from 6 West End Close South Petherton Somerset TA13 5HX on 30th October 2016 to 2 Copse Lane Ilton Ilminster Somerset TA19 9HQ
filed on: 30th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 8th December 2015
filed on: 18th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th December 2015: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 5th, November 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Old Dairy Winterhay Farm Winterhay Lane Ilminster Somerset TA19 9PJ England on 19th September 2015 to 6 West End Close South Petherton Somerset TA13 5HX
filed on: 19th, September 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 6 West End Close South Petherton Somerset TA19 5XH on 11th March 2015 to Old Dairy Winterhay Farm Winterhay Lane Ilminster Somerset TA19 9PJ
filed on: 11th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 8th December 2014
filed on: 16th, December 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 12th December 2014
filed on: 16th, December 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th December 2014
filed on: 12th, December 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 145-157 St John Street London EC1V 4PW on 8th December 2014 to 6 West End Close South Petherton Somerset TA19 5XH
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2012
filed on: 10th, June 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 8th December 2013
filed on: 6th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th February 2014: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 6th February 2014
filed on: 6th, February 2014
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2013
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, May 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 8th December 2012
filed on: 13th, May 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 10th May 2013 director's details were changed
filed on: 10th, May 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 10th May 2013
filed on: 10th, May 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 10th May 2013
filed on: 10th, May 2013
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, April 2013
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, December 2011
| incorporation
|
Free Download
(7 pages)
|