CS01 |
Confirmation statement with no updates 4th October 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2022
filed on: 8th, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 14th October 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 14th, May 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 14th October 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 14th October 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 14th, February 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 14th October 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 14th October 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 1st August 2018
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(12 pages)
|
PSC01 |
Notification of a person with significant control 16th November 2017
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th October 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 16th October 2017
filed on: 16th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 16th October 2017 director's details were changed
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st March 2017 to 31st August 2017
filed on: 1st, July 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th October 2016
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 19th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th March 2016
filed on: 8th, March 2016
| annual return
|
Free Download
(4 pages)
|
AP04 |
On 14th September 2015, company appointed a new person to the position of a secretary
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 26th August 2015
filed on: 8th, March 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 14th September 2015
filed on: 8th, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 9th, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th March 2015
filed on: 10th, March 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 18th August 2014
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th August 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th August 2014
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 18th August 2014
filed on: 18th, August 2014
| resolution
|
|
CERTNM |
Company name changed pygomles mar 12 LIMITEDcertificate issued on 18/08/14
filed on: 18th, August 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP04 |
On 1st July 2014, company appointed a new person to the position of a secretary
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 1st July 2014
filed on: 28th, July 2014
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2014
filed on: 23rd, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th March 2014
filed on: 15th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th April 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 5th, April 2013
| accounts
|
Free Download
(6 pages)
|
CH04 |
Secretary's details changed on 19th March 2013
filed on: 22nd, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th March 2013 director's details were changed
filed on: 22nd, March 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9 Taunton Road Wiveliscombe Taunton Somerset TA4 2TQ United Kingdom on 22nd March 2013
filed on: 22nd, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 5th March 2013
filed on: 7th, March 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 5th, March 2012
| incorporation
|
Free Download
(30 pages)
|