AD01 |
Registered office address changed from 13 Victoria Park Ansford Castle Cary BA7 7FQ England to 13 Victoria Park Castle Cary BA7 7DQ on January 31, 2024
filed on: 31st, January 2024
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 Salmon Parade Bridgwater TA6 5AN England to 13 Victoria Park Ansford Castle Cary BA7 7FQ on January 30, 2024
filed on: 30th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 9th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 24, 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control March 31, 2022
filed on: 24th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 1, 2023
filed on: 5th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2023
filed on: 5th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 8 Compton Drive Castle Cary Somerset BA7 7FT United Kingdom to 6 Salmon Parade Bridgwater TA6 5AN on November 30, 2022
filed on: 30th, November 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 30, 2022
filed on: 30th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
On November 1, 2022 new director was appointed.
filed on: 24th, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Daisyfield Rimpton Yeovil Somerset BA22 8AG England to 8 Compton Drive Castle Cary Somerset BA7 7FT on July 18, 2022
filed on: 18th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 4, 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 28th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 17th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 4, 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 4th, December 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 9 Trade City Brooklands Close Sunbury-on-Thames Middlesex TW16 7FD to 4 Daisyfield Rimpton Yeovil Somerset BA22 8AG on June 15, 2016
filed on: 15th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 4, 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 15, 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 17, 2015 with full list of members
filed on: 21st, May 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 1, 2014
filed on: 21st, May 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Hillier & Co Ltd Unit 9 Brooklands Close Sunbury-on-Thames Middlesex TW16 7EH to 9 Trade City Brooklands Close Sunbury-on-Thames Middlesex TW16 7FD on May 11, 2015
filed on: 11th, May 2015
| address
|
Free Download
(1 page)
|
AP01 |
On June 1, 2014 new director was appointed.
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 17, 2014 with full list of members
filed on: 2nd, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 2, 2014: 2.00 GBP
capital
|
|
CH01 |
On January 1, 2014 director's details were changed
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 21st, December 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on July 19, 2013. Old Address: 5a Riverside Business Park 16 Lyon Road Merton Surrey SW19 2RL
filed on: 19th, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 17, 2013 with full list of members
filed on: 4th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 6th, March 2013
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2012 to March 31, 2012
filed on: 29th, December 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 17, 2012 with full list of members
filed on: 22nd, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 11th, February 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to May 17, 2011 with full list of members
filed on: 7th, June 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On May 17, 2010 director's details were changed
filed on: 16th, July 2010
| officers
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on May 27, 2010. Old Address: Chandler House Talbot Road Leyland Lancashire PR25 2ZF England
filed on: 27th, May 2010
| address
|
Free Download
(2 pages)
|
AP01 |
On May 27, 2010 new director was appointed.
filed on: 27th, May 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 27, 2010
filed on: 27th, May 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 27, 2010
filed on: 27th, May 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, May 2010
| incorporation
|
Free Download
(23 pages)
|