AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 13th, June 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 17th, November 2021
| accounts
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on April 30, 2021
filed on: 13th, May 2021
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: May 12, 2021) of a secretary
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(6 pages)
|
CH01 |
On July 31, 2020 director's details were changed
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 23, 2019 director's details were changed
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 23, 2019 director's details were changed
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to March 31, 2018
filed on: 4th, November 2019
| accounts
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to March 31, 2017
filed on: 4th, November 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 22nd, October 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on September 5, 2017: 20.00 GBP
filed on: 5th, September 2017
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on May 19, 2016
filed on: 26th, May 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On May 19, 2016 director's details were changed
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 19, 2016 director's details were changed
filed on: 19th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Old Bank Building East Street Ilminster TA19 0AJ. Change occurred on May 19, 2016. Company's previous address: Stonemasons Cottage Shells Lane Shepton Beauchamp Ilminster Somerset TA19 0LX.
filed on: 19th, May 2016
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: May 19, 2016) of a secretary
filed on: 19th, May 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On May 19, 2016 secretary's details were changed
filed on: 19th, May 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On May 19, 2016 director's details were changed
filed on: 19th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 2, 2015
filed on: 10th, November 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 26th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 2, 2014
filed on: 6th, November 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 3rd, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 2, 2013
filed on: 19th, November 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on November 19, 2013: 16.00 GBP
capital
|
|
SH01 |
Capital declared on October 16, 2013: 16.00 GBP
filed on: 16th, October 2013
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 12th, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 2, 2012
filed on: 13th, November 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 16th, July 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 2, 2011
filed on: 10th, November 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 25th, August 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 2, 2010
filed on: 3rd, November 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 28th, July 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 2, 2009
filed on: 17th, November 2009
| annual return
|
Free Download
(6 pages)
|
CH01 |
On November 2, 2009 director's details were changed
filed on: 10th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 2, 2009 director's details were changed
filed on: 10th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 2, 2009 director's details were changed
filed on: 10th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 2, 2009 director's details were changed
filed on: 10th, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 11th, September 2009
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 12th, December 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to November 20, 2008 - Annual return with full member list
filed on: 20th, November 2008
| annual return
|
Free Download
(5 pages)
|
353 |
Location of register of members
filed on: 19th, November 2008
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 28th, May 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/05/2008 from cornash lambrook road shepton beauchamp ilminster somerset TA19 0LP
filed on: 28th, May 2008
| address
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 28th, May 2008
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 28th, May 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to November 9, 2007 - Annual return with full member list
filed on: 9th, November 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 6th, September 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 9th, January 2007
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to October 23, 2006 - Annual return with full member list
filed on: 23rd, October 2006
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2005
filed on: 1st, February 2006
| accounts
|
Free Download
(6 pages)
|
353 |
Location of register of members
filed on: 24th, November 2005
| address
|
Free Download
(1 page)
|
363a |
Period up to November 24, 2005 - Annual return with full member list
filed on: 24th, November 2005
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2004
filed on: 2nd, March 2005
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to December 7, 2004 - Annual return with full member list
filed on: 7th, December 2004
| annual return
|
Free Download
(8 pages)
|
363s |
Period up to November 5, 2003 - Annual return with full member list
filed on: 5th, November 2003
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2003
filed on: 8th, September 2003
| accounts
|
Free Download
(4 pages)
|
363s |
Period up to November 11, 2002 - Annual return with full member list
filed on: 11th, November 2002
| annual return
|
Free Download
(8 pages)
|
363(288) |
Annual return drawn up to November 11, 2002 (Location of register of members address changed)
annual return
|
|
225 |
Accounting reference date extended from 31/03/02 to 31/03/03
filed on: 23rd, September 2002
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/07/02 from: 17 piece lane shepton beauchamp ilminster somerset TA19 0ND
filed on: 1st, July 2002
| address
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 1st, July 2002
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 1st, July 2002
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 9 shares on January 10, 2002. Value of each share 1 £, total number of shares: 10.
filed on: 28th, January 2002
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/11/02 to 31/03/02
filed on: 21st, December 2001
| accounts
|
Free Download
(1 page)
|
288a |
On December 19, 2001 New director appointed
filed on: 19th, December 2001
| officers
|
Free Download
(2 pages)
|
288b |
On December 19, 2001 Director resigned
filed on: 19th, December 2001
| officers
|
Free Download
(1 page)
|
288a |
On December 19, 2001 New director appointed
filed on: 19th, December 2001
| officers
|
Free Download
(2 pages)
|
288a |
On December 19, 2001 New director appointed
filed on: 19th, December 2001
| officers
|
Free Download
(2 pages)
|
288b |
On December 19, 2001 Secretary resigned
filed on: 19th, December 2001
| officers
|
Free Download
(1 page)
|
288a |
On December 19, 2001 New secretary appointed;new director appointed
filed on: 19th, December 2001
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, November 2001
| incorporation
|
Free Download
(13 pages)
|