CS01 |
Confirmation statement with no updates Thursday 10th August 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 10th August 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 10th August 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 10th August 2021
filed on: 25th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 10th August 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit L7 Marshall Way Commerce Park Frome BA11 2FB. Change occurred on Saturday 5th September 2020. Company's previous address: Hendford Manor Hendford Yeovil Somerset BA20 1UN.
filed on: 5th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 7th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 10th August 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(4 pages)
|
MR04 |
Charge 077352070002 satisfaction in full.
filed on: 21st, November 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 077352070001 satisfaction in full.
filed on: 21st, November 2018
| mortgage
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Friday 17th August 2018
filed on: 22nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 15th August 2018 director's details were changed
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 17th August 2018
filed on: 22nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 10th August 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 10th August 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 10th August 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 10th August 2015
filed on: 19th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 077352070002, created on Saturday 23rd August 2014
filed on: 10th, September 2014
| mortgage
|
Free Download
(42 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 10th August 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 28th August 2014
capital
|
|
MR01 |
Registration of charge 077352070001
filed on: 1st, July 2014
| mortgage
|
Free Download
(43 pages)
|
AD01 |
Change of registered office on Monday 10th March 2014 from C/O Motcombe Manor Motcombe Manor the Street Motcombe Shaftesbury Dorset SP7 9PD United Kingdom
filed on: 10th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 9th, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 10th August 2013
filed on: 6th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 6th September 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 10th, May 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 14th November 2012 from the Royal Oak the Street Motcombe Shaftesbury Dorset SP7 9PD England
filed on: 14th, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 10th August 2012
filed on: 20th, August 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 10th, August 2011
| incorporation
|
Free Download
(8 pages)
|