AP01 |
On Wed, 8th Nov 2023 new director was appointed.
filed on: 14th, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 8th Nov 2023 - the day director's appointment was terminated
filed on: 13th, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(34 pages)
|
MA |
Articles and Memorandum of Association
filed on: 14th, October 2022
| incorporation
|
Free Download
(19 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 28th, September 2022
| resolution
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Thu, 31st Mar 2022
filed on: 23rd, September 2022
| accounts
|
Free Download
(35 pages)
|
AP01 |
On Wed, 7th Sep 2022 new director was appointed.
filed on: 15th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 7th Sep 2022 - the day director's appointment was terminated
filed on: 9th, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 7th Sep 2022 new director was appointed.
filed on: 9th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 19th Oct 2021 - the day director's appointment was terminated
filed on: 22nd, November 2021
| officers
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Hawkridge House Summerfield Way Chelston Business Park Wellington Somerset TA21 9JE. Previous address: Hawkridge House Summerfield Way Chelston Business Park Wellington Somerset TA21 8YA England
filed on: 9th, November 2021
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 19th Oct 2021 new director was appointed.
filed on: 9th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Wed, 31st Mar 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(35 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Mar 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(32 pages)
|
AP01 |
On Wed, 21st Oct 2020 new director was appointed.
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 11th Nov 2020. New Address: Hawkridge House Summerfield Way Chelston Business Park Wellington TA21 9JE. Previous address: , Hawkridge House Summerfield Way, Chelston Business Park, Wellington, Somerset, TA21 8YA
filed on: 11th, November 2020
| address
|
Free Download
(1 page)
|
TM01 |
Wed, 21st Oct 2020 - the day director's appointment was terminated
filed on: 9th, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 21st Oct 2020 - the day director's appointment was terminated
filed on: 9th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sun, 31st Mar 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(31 pages)
|
AP01 |
On Wed, 24th Oct 2018 new director was appointed.
filed on: 9th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Mar 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(32 pages)
|
TM01 |
Thu, 19th Oct 2017 - the day director's appointment was terminated
filed on: 9th, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 19th Oct 2017 new director was appointed.
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Mar 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(32 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(31 pages)
|
AP01 |
On Wed, 9th Nov 2016 new director was appointed.
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 9th Nov 2016 - the day director's appointment was terminated
filed on: 29th, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 9th Nov 2016 - the day director's appointment was terminated
filed on: 29th, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 20th Oct 2015 new director was appointed.
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 29th Nov 2015, no shareholders list
filed on: 10th, December 2015
| annual return
|
Free Download
(6 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Hawkridge House Summerfield Way Chelston Business Park Wellington Somerset TA21 8YA. Previous address: County Hall Environment Dept County Hall Taunton Somerset TA1 4DY England
filed on: 10th, December 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 20th Oct 2015 new director was appointed.
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 20th Oct 2015 - the day director's appointment was terminated
filed on: 16th, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2015
filed on: 14th, November 2015
| accounts
|
Free Download
(24 pages)
|
AD01 |
Address change date: Tue, 29th Sep 2015. New Address: Hawkridge House Summerfield Way Chelston Business Park Wellington Somerset TA21 8YA. Previous address: Manor Farm Isle Abbotts Taunton Somerset TA3 6RN
filed on: 29th, September 2015
| address
|
Free Download
(1 page)
|
TM01 |
Tue, 9th Dec 2014 - the day director's appointment was terminated
filed on: 6th, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 9th Dec 2014 new director was appointed.
filed on: 6th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Mon, 31st Mar 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(24 pages)
|
AD03 |
Registered inspection location new location: County Hall Environment Dept County Hall Taunton Somerset TA1 4DY.
filed on: 18th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 29th Nov 2014, no shareholders list
filed on: 18th, December 2014
| annual return
|
Free Download
(7 pages)
|
AP01 |
On Tue, 28th Jan 2014 new director was appointed.
filed on: 30th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 29th Nov 2013, no shareholders list
filed on: 13th, December 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thu, 12th Dec 2013 director's details were changed
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 12th Dec 2013 director's details were changed
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 5th Dec 2013. Old Address: Manor Farm Isle Abbotts Taunton Somerset TA3 6RN England
filed on: 5th, December 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 5th Dec 2013. Old Address: Manor Farm Isle Abbotts Taunton Somerset TA3 6RN United Kingdom
filed on: 5th, December 2013
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2013
filed on: 6th, September 2013
| accounts
|
Free Download
(23 pages)
|
TM01 |
Fri, 23rd Aug 2013 - the day director's appointment was terminated
filed on: 23rd, August 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 23rd Aug 2013 - the day director's appointment was terminated
filed on: 23rd, August 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 23rd Aug 2013 - the day director's appointment was terminated
filed on: 23rd, August 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 23rd Aug 2013 - the day director's appointment was terminated
filed on: 23rd, August 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 22nd Aug 2013 new director was appointed.
filed on: 22nd, August 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 22nd Aug 2013 new director was appointed.
filed on: 22nd, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 31st Jan 2013 director's details were changed
filed on: 31st, January 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 31st Jan 2013 director's details were changed
filed on: 31st, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 29th Nov 2012, no shareholders list
filed on: 18th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Mar 2013
filed on: 20th, December 2012
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 10th, April 2012
| resolution
|
Free Download
(20 pages)
|
AD01 |
Company moved to new address on Thu, 15th Mar 2012. Old Address: Coombe Farm Crewkerne Somerset TA18 8RR United Kingdom
filed on: 15th, March 2012
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 14th Feb 2012 new director was appointed.
filed on: 14th, February 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 14th Feb 2012 new director was appointed.
filed on: 14th, February 2012
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 7th, February 2012
| resolution
|
Free Download
(21 pages)
|
AP01 |
On Wed, 4th Jan 2012 new director was appointed.
filed on: 4th, January 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 4th Jan 2012 new director was appointed.
filed on: 4th, January 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 3rd Jan 2012 - the day director's appointment was terminated
filed on: 3rd, January 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 3rd Jan 2012 new director was appointed.
filed on: 3rd, January 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 3rd Jan 2012 new director was appointed.
filed on: 3rd, January 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, November 2011
| incorporation
|
Free Download
(25 pages)
|