CS01 |
Confirmation statement with no updates 2025-01-06
filed on: 6th, January 2025
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2025-01-06 director's details were changed
filed on: 6th, January 2025
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2025-01-06
filed on: 6th, January 2025
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2024-03-31
filed on: 12th, December 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2024-01-08
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 19th, December 2023
| accounts
|
Free Download
(8 pages)
|
MA |
Memorandum and Articles of Association
filed on: 20th, March 2023
| incorporation
|
Free Download
(17 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 20th, March 2023
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-01-23
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2023-01-23
filed on: 23rd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-01-23 director's details were changed
filed on: 23rd, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 20th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-01
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 16th, November 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-04
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Oak Apple House North Street Milborne Port Sherborne Dorset DT9 5EW. Change occurred on 2020-12-14. Company's previous address: Dairy House Farm Bristol Road Wells Somerset BA5 3AA England.
filed on: 14th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 22nd, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020-03-04
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 1st, November 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019-03-04
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 12th, December 2018
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2018-01-16
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-03-04
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2018-01-16 director's details were changed
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Dairy House Farm Bristol Road Wells Somerset BA5 3AA. Change occurred on 2018-01-16. Company's previous address: The Hive, 6 Beaufighter Road Weston-Super-Mare BS24 8EE England.
filed on: 16th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 18th, December 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2017-03-07 director's details were changed
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-03-07 director's details were changed
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-04
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2016-05-01 director's details were changed
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-03-31
filed on: 29th, November 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address The Hive, 6 Beaufighter Road Weston-Super-Mare BS24 8EE. Change occurred on 2016-04-14. Company's previous address: Mendip Court Bath Road Wells Somerset BA5 3DG United Kingdom.
filed on: 14th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-04
filed on: 28th, March 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 4th, March 2015
| incorporation
|
Free Download
(7 pages)
|