AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 7th, January 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 21, 2016
filed on: 5th, April 2016
| annual return
|
Free Download
|
SH01 |
Capital declared on April 5, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 21, 2015
filed on: 9th, April 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address Knapp Lane Farmhouse Knapp Lane North Curry Taunton Somerset TA3 6LX. Change occurred on December 4, 2014. Company's previous address: The Old Squire 6 the Pavement North Curry Taunton Somerset TA3 6LX.
filed on: 4th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 21st, November 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 21, 2014
filed on: 29th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 21, 2013
filed on: 11th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 15th, May 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On March 21, 2012 director's details were changed
filed on: 10th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 21, 2012
filed on: 10th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 21, 2011
filed on: 9th, June 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on June 7, 2011. Old Address: Wisteria House Greenway North Curry Taunton Somerset TA3 6NQ
filed on: 7th, June 2011
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 28th, June 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 21, 2010
filed on: 7th, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 7th, January 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to May 7, 2009 - Annual return with full member list
filed on: 7th, May 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On May 7, 2009 Appointment terminated secretary
filed on: 7th, May 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 19th, January 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Period up to December 5, 2008 - Annual return with full member list
filed on: 5th, December 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 22nd, January 2008
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 22nd, January 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to July 2, 2007 - Annual return with full member list
filed on: 2nd, July 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to July 2, 2007 - Annual return with full member list
filed on: 2nd, July 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 28th, December 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 28th, December 2006
| accounts
|
Free Download
(5 pages)
|
288c |
Director's particulars changed
filed on: 3rd, July 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 3rd, July 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 3rd, July 2006
| officers
|
Free Download
(1 page)
|
363a |
Period up to July 3, 2006 - Annual return with full member list
filed on: 3rd, July 2006
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's particulars changed
filed on: 3rd, July 2006
| officers
|
Free Download
(1 page)
|
363a |
Period up to July 3, 2006 - Annual return with full member list
filed on: 3rd, July 2006
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2005
filed on: 6th, January 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2005
filed on: 6th, January 2006
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 06/10/05 from: 7 linden grove taunton somerset TA1 1EF
filed on: 6th, October 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/10/05 from: 7 linden grove taunton somerset TA1 1EF
filed on: 6th, October 2005
| address
|
Free Download
(1 page)
|
363s |
Period up to March 24, 2005 - Annual return with full member list
filed on: 24th, March 2005
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to March 24, 2005 - Annual return with full member list
filed on: 24th, March 2005
| annual return
|
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 30/04/05 to 31/03/05
filed on: 21st, May 2004
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on April 8, 2004. Value of each share 1 £, total number of shares: 100.
filed on: 21st, May 2004
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/04/05 to 31/03/05
filed on: 21st, May 2004
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on April 8, 2004. Value of each share 1 £, total number of shares: 100.
filed on: 21st, May 2004
| capital
|
Free Download
(2 pages)
|
288b |
On April 30, 2004 Secretary resigned
filed on: 30th, April 2004
| officers
|
Free Download
(1 page)
|
288a |
On April 30, 2004 New director appointed
filed on: 30th, April 2004
| officers
|
Free Download
(2 pages)
|
288a |
On April 30, 2004 New director appointed
filed on: 30th, April 2004
| officers
|
Free Download
(2 pages)
|
288a |
On April 30, 2004 New secretary appointed
filed on: 30th, April 2004
| officers
|
Free Download
(2 pages)
|
288a |
On April 30, 2004 New secretary appointed
filed on: 30th, April 2004
| officers
|
Free Download
(2 pages)
|
288b |
On April 30, 2004 Director resigned
filed on: 30th, April 2004
| officers
|
Free Download
(1 page)
|
288b |
On April 30, 2004 Secretary resigned
filed on: 30th, April 2004
| officers
|
Free Download
(1 page)
|
288b |
On April 30, 2004 Director resigned
filed on: 30th, April 2004
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, April 2004
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, April 2004
| incorporation
|
Free Download
(12 pages)
|