AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Fri, 21st Apr 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(2 pages)
|
TM01 |
Mon, 23rd May 2022 - the day director's appointment was terminated
filed on: 27th, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 23rd May 2022 new director was appointed.
filed on: 27th, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 21st Apr 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Mon, 23rd May 2022 - the day director's appointment was terminated
filed on: 27th, May 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 27th May 2022. New Address: 5 Hound Street Sherborne DT9 3AB. Previous address: One New Street Wells Somerset BA5 2LA United Kingdom
filed on: 27th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Apr 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Thu, 28th Jan 2021 new director was appointed.
filed on: 28th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 13th Dec 2020 director's details were changed
filed on: 13th, December 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Mon, 3rd Aug 2020 - the day secretary's appointment was terminated
filed on: 3rd, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 21st Apr 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 21st Apr 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(8 pages)
|
AP01 |
On Mon, 18th Feb 2019 new director was appointed.
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(6 pages)
|
TM01 |
Mon, 7th May 2018 - the day director's appointment was terminated
filed on: 12th, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 21st Apr 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Tue, 20th Mar 2018 - the day director's appointment was terminated
filed on: 20th, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Thu, 7th Dec 2017 new director was appointed.
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 18th May 2017 - the day director's appointment was terminated
filed on: 22nd, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 21st Apr 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Mon, 10th Oct 2016. New Address: One New Street Wells Somerset BA5 2LA. Previous address: 3 Fry's Walk Shepton Mallet Somerset BA4 5WT England
filed on: 10th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 21st Apr 2016 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(7 pages)
|
TM01 |
Thu, 31st Mar 2016 - the day director's appointment was terminated
filed on: 4th, April 2016
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Sun, 7th Feb 2016: 79000.00 GBP
filed on: 23rd, February 2016
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 18th, February 2016
| resolution
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Sun, 7th Feb 2016: 78000.00 GBP
filed on: 12th, February 2016
| capital
|
Free Download
(3 pages)
|
TM01 |
Mon, 1st Feb 2016 - the day director's appointment was terminated
filed on: 11th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 17th Nov 2015 new director was appointed.
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 17th Nov 2015 new director was appointed.
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 17th Nov 2015 new director was appointed.
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 17th Nov 2015 new director was appointed.
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, April 2015
| incorporation
|
|