AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 10th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 11th Jun 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 11th Jun 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Jun 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 7th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Jun 2020
filed on: 13th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 11th Jun 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 17th, February 2019
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Wed, 2nd Jan 2019 new director was appointed.
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Sat, 1st Dec 2018 - the day director's appointment was terminated
filed on: 5th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Sat, 1st Dec 2018 - the day director's appointment was terminated
filed on: 5th, December 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 11th Jun 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thu, 7th Dec 2017 director's details were changed
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 7th Dec 2017 director's details were changed
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 7th Dec 2017 director's details were changed
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 7th Dec 2017 director's details were changed
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 7th Dec 2017 director's details were changed
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 27th Jul 2017 new director was appointed.
filed on: 30th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sun, 30th Jul 2017. New Address: 36 Selwood Road Glastonbury BA6 8HW. Previous address: 20 Chamberlain Street Wells Somerset BA5 2PF United Kingdom
filed on: 30th, July 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 27th Jul 2017 new director was appointed.
filed on: 30th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 1st Jun 2017 - the day director's appointment was terminated
filed on: 29th, July 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 11th Jun 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thu, 19th Jan 2017 director's details were changed
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 27th Jan 2017 director's details were changed
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 19th Jan 2017 new director was appointed.
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 19th Jan 2017 - the day director's appointment was terminated
filed on: 27th, January 2017
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 11th Jun 2016 with full list of members
filed on: 12th, July 2016
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Tue, 12th Jul 2016: 6.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thu, 3rd Mar 2016 director's details were changed
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 3rd Mar 2016 director's details were changed
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 3rd Mar 2016 director's details were changed
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 3rd Mar 2016 director's details were changed
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 3rd Mar 2016 director's details were changed
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 3rd Mar 2016 director's details were changed
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Mar 2016 new director was appointed.
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 1st Mar 2016. New Address: 20 Chamberlain Street Wells Somerset BA5 2PF. Previous address: 10 Leigh Road Street Somerset BA16 0HA
filed on: 1st, March 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 24th Feb 2016 new director was appointed.
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 19th Nov 2015 new director was appointed.
filed on: 8th, January 2016
| officers
|
Free Download
(4 pages)
|
AP01 |
On Thu, 19th Nov 2015 new director was appointed.
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sun, 8th Nov 2015 new director was appointed.
filed on: 12th, December 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On Tue, 10th Nov 2015 new director was appointed.
filed on: 12th, December 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On Tue, 10th Nov 2015 new director was appointed.
filed on: 12th, December 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 19th Nov 2015 new director was appointed.
filed on: 30th, November 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Thu, 19th Nov 2015 - the day director's appointment was terminated
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 19th Nov 2015 new director was appointed.
filed on: 30th, November 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 19th Nov 2015 new director was appointed.
filed on: 30th, November 2015
| officers
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 11th Jun 2015 with full list of members
filed on: 12th, October 2015
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, October 2015
| gazette
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 11th Dec 2014: 6.00 GBP
filed on: 7th, July 2015
| capital
|
Free Download
(3 pages)
|
TM01 |
Mon, 1st Sep 2014 - the day director's appointment was terminated
filed on: 3rd, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 1st Sep 2014 new director was appointed.
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, June 2014
| incorporation
|
Free Download
(18 pages)
|
SH01 |
Capital declared on Wed, 11th Jun 2014: 1.00 GBP
capital
|
|