CS01 |
Confirmation statement with updates Thursday 3rd August 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Mill Street Business Centre 55a High Street Wells Somerset BA5 2AE England to 9 Sadler Street Wells Somerset BA5 2RR on Friday 9th June 2023
filed on: 9th, June 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 9th June 2023 director's details were changed
filed on: 9th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 3rd August 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Friday 29th July 2022
filed on: 29th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 29th July 2022 director's details were changed
filed on: 29th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 18th, May 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd August 2021
filed on: 2nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 29th, May 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 13a Broad Street Wells Somerset BA5 2DJ to Mill Street Business Centre 55a High Street Wells Somerset BA5 2AE on Friday 18th December 2020
filed on: 18th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 3rd August 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 3rd August 2019
filed on: 14th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd August 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 10th, April 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 3rd August 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th August 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 3rd August 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 21st, July 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st August 2015 to Sunday 30th August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed hans on construction (uk) LIMITEDcertificate issued on 03/09/15
filed on: 3rd, September 2015
| change of name
|
Free Download
|
CONNOT |
Change of name notice
filed on: 3rd, September 2015
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 3rd August 2015 with full list of members
filed on: 6th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st August 2014
filed on: 9th, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 3rd August 2014 with full list of members
filed on: 22nd, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 22nd September 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Saturday 31st August 2013
filed on: 31st, May 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 3rd August 2013 with full list of members
filed on: 21st, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st August 2012
filed on: 7th, June 2013
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed core coffee LIMITEDcertificate issued on 05/11/12
filed on: 5th, November 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Monday 29th October 2012
change of name
|
|
CONNOT |
Change of name notice
filed on: 5th, November 2012
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 3rd August 2012 with full list of members
filed on: 3rd, October 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed hans on construction (sw) LIMITEDcertificate issued on 19/07/12
filed on: 19th, July 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Monday 25th June 2012
change of name
|
|
CONNOT |
Change of name notice
filed on: 10th, July 2012
| change of name
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st August 2011
filed on: 14th, November 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Wednesday 3rd August 2011 with full list of members
filed on: 28th, September 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 3rd, August 2010
| incorporation
|
Free Download
(19 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|