AD01 |
Change of registered address from Orchard House Davids Lane Seavington Ilminster TA19 0QY England on Tue, 19th Dec 2023 to 90 Herne Rise Ilminster Somerset TA19 0HL
filed on: 19th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Verulam House 1 Cropmead Crewkerne Somerset TA18 7HQ on Tue, 7th Sep 2021 to Orchard House Davids Lane Seavington Ilminster TA19 0QY
filed on: 7th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 22nd, July 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 1st Jul 2015
filed on: 2nd, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 2nd Jul 2015: 1.00 GBP
capital
|
|
CH01 |
On Sat, 18th Apr 2015 director's details were changed
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 27th, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 1st Jul 2014
filed on: 4th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 4th Jul 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 1st Jul 2013
filed on: 1st, July 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Mon, 1st Jul 2013 new director was appointed.
filed on: 1st, July 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 1st Jul 2013
filed on: 1st, July 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 1st Jul 2013
filed on: 1st, July 2013
| officers
|
Free Download
(1 page)
|
AP03 |
On Mon, 1st Jul 2013, company appointed a new person to the position of a secretary
filed on: 1st, July 2013
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Tue, 31st Dec 2013 to Wed, 31st Jul 2013
filed on: 1st, July 2013
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 9th, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 2nd Dec 2012
filed on: 5th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 23rd, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 2nd Dec 2011
filed on: 5th, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 11th, April 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 2nd Dec 2010
filed on: 6th, December 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 28th, September 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 2nd Dec 2009
filed on: 5th, December 2009
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Sat, 5th Dec 2009. Old Address: Verulam House Unit 1 Cropmead Crewkerne Somerset TA18 7HQ
filed on: 5th, December 2009
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 2nd Dec 2009 director's details were changed
filed on: 4th, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 20th, August 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to Thu, 4th Dec 2008 with complete member list
filed on: 4th, December 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 21st, April 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to Thu, 20th Dec 2007 with complete member list
filed on: 20th, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Thu, 20th Dec 2007 with complete member list
filed on: 20th, December 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 21st, September 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 21st, September 2007
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to Tue, 2nd Jan 2007 with complete member list
filed on: 2nd, January 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Tue, 2nd Jan 2007 with complete member list
filed on: 2nd, January 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2005
filed on: 17th, October 2006
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2005
filed on: 17th, October 2006
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 20/04/06 from: shelle house court barton crewkerne somerset TA18 7HP
filed on: 20th, April 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/04/06 from: shelle house court barton crewkerne somerset TA18 7HP
filed on: 20th, April 2006
| address
|
Free Download
(1 page)
|
363s |
Annual return drawn up to Tue, 7th Feb 2006 with complete member list
filed on: 7th, February 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return drawn up to Tue, 7th Feb 2006 with complete member list
filed on: 7th, February 2006
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2004
filed on: 12th, May 2005
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2004
filed on: 12th, May 2005
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return drawn up to Tue, 25th Jan 2005 with complete member list
filed on: 25th, January 2005
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return drawn up to Tue, 25th Jan 2005 with complete member list
filed on: 25th, January 2005
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 20/05/04 from: 31 market square crewkerne somerset TA18 7LP
filed on: 20th, May 2004
| address
|
Free Download
(2 pages)
|
287 |
Registered office changed on 20/05/04 from: 31 market square crewkerne somerset TA18 7LP
filed on: 20th, May 2004
| address
|
Free Download
(2 pages)
|
288a |
On Wed, 14th Jan 2004 New director appointed
filed on: 14th, January 2004
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 14th Jan 2004 Secretary resigned
filed on: 14th, January 2004
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 14th Jan 2004 New secretary appointed
filed on: 14th, January 2004
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 14th Jan 2004 Secretary resigned
filed on: 14th, January 2004
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 14th Jan 2004 New secretary appointed
filed on: 14th, January 2004
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 14/01/04 from: 16 churchill way cardiff CF10 2DX
filed on: 14th, January 2004
| address
|
Free Download
(1 page)
|
288b |
On Wed, 14th Jan 2004 Director resigned
filed on: 14th, January 2004
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 14th Jan 2004 Director resigned
filed on: 14th, January 2004
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/01/04 from: 16 churchill way cardiff CF10 2DX
filed on: 14th, January 2004
| address
|
Free Download
(1 page)
|
288a |
On Wed, 14th Jan 2004 New director appointed
filed on: 14th, January 2004
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, December 2003
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, December 2003
| incorporation
|
Free Download
(12 pages)
|