AA |
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 7th, June 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/16
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 25th, April 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/21
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2021/05/01
filed on: 28th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/05/01
filed on: 25th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021/04/01
filed on: 25th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 6th, May 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/09
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 3rd, May 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/22
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 30th, May 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/22
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 21st, May 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2018/02/22
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 27th, April 2017
| accounts
|
Free Download
(10 pages)
|
TM02 |
2017/03/31 - the day secretary's appointment was terminated
filed on: 6th, April 2017
| officers
|
Free Download
(1 page)
|
TM01 |
2017/03/31 - the day director's appointment was terminated
filed on: 6th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/03/31.
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/02/22
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/28
filed on: 2nd, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/02/22 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2015/09/04. New Address: Walker House Market Place Somerton Somerset TA11 7LZ. Previous address: Collar Cottage Broad Street Somerton Somerset TA11 7nd
filed on: 4th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 29th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/02/22 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/04/02
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 8th, August 2014
| accounts
|
Free Download
(3 pages)
|
CH03 |
On 2014/03/19 secretary's details were changed
filed on: 19th, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/02/22 with full list of members
filed on: 19th, March 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2014/03/19 director's details were changed
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/08/09 from 22 Wessex Park Somerton Business Park, Bancombe Road Somerton Somerset TA11 6SB United Kingdom
filed on: 9th, August 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/02/28
filed on: 23rd, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/02/22 with full list of members
filed on: 11th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/02/29
filed on: 19th, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/02/22 with full list of members
filed on: 29th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/02/28
filed on: 4th, July 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2011/02/22 with full list of members
filed on: 28th, February 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2010/03/23 from Old Post Office Pitney Langport TA10 9AG United Kingdom
filed on: 23rd, March 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, February 2010
| incorporation
|
Free Download
(21 pages)
|