AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Jul 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 6th Jul 2023
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 10th Jul 2023. New Address: 4 the Mound Glastonbury BA6 9QA. Previous address: 136a High Street Street Somerset BA16 0ER England
filed on: 10th, July 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 6th Jul 2023 director's details were changed
filed on: 10th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Jul 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 11th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Jul 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Tue, 30th Jun 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Jul 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 30th Jun 2020
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 30th Jun 2020
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Tue, 30th Jun 2020 - the day director's appointment was terminated
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 30th Jun 2020 - the day director's appointment was terminated
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 30th Jun 2020
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 30th Jun 2020. New Address: 136a High Street Street Somerset BA16 0ER. Previous address: The Mound Glastonbury Somerset BA6 9QA
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 30th Jun 2020 new director was appointed.
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 29th Sep 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tue, 24th Sep 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Thu, 6th Apr 2017
filed on: 7th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 6th Apr 2017
filed on: 7th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Sep 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Sat, 29th Sep 2018
filed on: 19th, June 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 24th Sep 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 24th Sep 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sat, 24th Sep 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 24th Sep 2015 with full list of members
filed on: 26th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 26th Oct 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 17th, January 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thu, 6th Nov 2014 director's details were changed
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 6th Nov 2014 director's details were changed
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 24th Sep 2014 with full list of members
filed on: 7th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 7th Nov 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 23rd, July 2014
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Thu, 13th Mar 2014 new director was appointed.
filed on: 13th, March 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 24th Sep 2013 with full list of members
filed on: 21st, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 21st Nov 2013: 1.00 GBP
capital
|
|
MR01 |
Registration of charge 082258510001
filed on: 31st, July 2013
| mortgage
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, September 2012
| incorporation
|
Free Download
(29 pages)
|