AA |
Micro company accounts made up to 30th April 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 6th November 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 18th October 2023. New Address: Unit 16 Glenmore Business Park Challenger Way Yeovil BA22 8XG. Previous address: Unit 1 10 Armoury Road Yeovil BA22 8RL
filed on: 18th, October 2023
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087636140002, created on 14th July 2023
filed on: 17th, July 2023
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 087636140001, created on 23rd May 2023
filed on: 24th, May 2023
| mortgage
|
Free Download
(16 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 6th November 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 14th April 2016
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 6th November 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 6th November 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 13th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 17th, January 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 6th November 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 6th November 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 6th November 2018. New Address: Unit 1 10 Armoury Road Yeovil BA22 8RL. Previous address: 70 Ilchester Road Yeovil Somerset BA21 3BL England
filed on: 6th, November 2018
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 6th November 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2nd November 2017 director's details were changed
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 16th November 2017. New Address: 70 Ilchester Road Yeovil Somerset BA21 3BL. Previous address: 114 st. Michaels Avenue Yeovil Somerset BA21 4LL England
filed on: 16th, November 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2nd November 2017
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 6th November 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities
filed on: 6th, May 2016
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 6th, May 2016
| capital
|
Free Download
(2 pages)
|
AD01 |
Address change date: 17th February 2016. New Address: 114 st. Michaels Avenue Yeovil Somerset BA21 4LL. Previous address: 10 Tristram Close Yeovil Somerset BA21 3GU
filed on: 17th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 6th November 2015 with full list of members
filed on: 13th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 23rd, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 6th November 2014 with full list of members
filed on: 17th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th November 2014: 100.00 GBP
capital
|
|
AA01 |
Current accounting period extended from 30th November 2014 to 30th April 2015
filed on: 29th, September 2014
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 6th, November 2013
| incorporation
|
Free Download
(7 pages)
|