AD01 |
Change of registered address from C/O Blake Envelopes Watercombe Lane Lynx West Trading Estate Yeovil Somerset BA20 2SU United Kingdom on 25th February 2025 to 2 2 the Paddocks West Street Ilchester BA22 8PS
filed on: 25th, February 2025
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th February 2025
filed on: 25th, February 2025
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th February 2025
filed on: 25th, February 2025
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th February 2025
filed on: 25th, February 2025
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th February 2025
filed on: 25th, February 2025
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 18th February 2025
filed on: 25th, February 2025
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 18th February 2025
filed on: 25th, February 2025
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 West Street Ilchester Yeovil BA22 8PS England on 25th February 2025 to 2 the Paddocks West Street Ilchester Yeovil BA22 8PS
filed on: 25th, February 2025
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 18th February 2025
filed on: 25th, February 2025
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th February 2025
filed on: 25th, February 2025
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 18th February 2025
filed on: 25th, February 2025
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th February 2025
filed on: 25th, February 2025
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th February 2025
filed on: 25th, February 2025
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 2 the Paddocks West Street Ilchester BA22 8PS England on 25th February 2025 to 2 West Street Ilchester Yeovil BA22 8PS
filed on: 25th, February 2025
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th February 2025
filed on: 25th, February 2025
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th February 2025
filed on: 25th, February 2025
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2023
filed on: 3rd, September 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 22nd May 2024
filed on: 24th, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 4th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 22nd May 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 10th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 22nd May 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 1st, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 22nd May 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 14th, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 22nd May 2020
filed on: 30th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 22nd May 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 10th April 2019
filed on: 14th, April 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 10th April 2019
filed on: 14th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th April 2019
filed on: 14th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th April 2019
filed on: 14th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th April 2019
filed on: 14th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th April 2019
filed on: 14th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th April 2019
filed on: 14th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th April 2019
filed on: 14th, April 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 10th April 2019
filed on: 14th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th February 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th February 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th February 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th February 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 7th March 2016: 2.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 9th, February 2015
| incorporation
|
Free Download
(9 pages)
|