AA |
Accounts for a dormant company made up to 31st July 2023
filed on: 16th, April 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 26th August 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 26th August 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 15th January 2018
filed on: 15th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th May 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/07/21
filed on: 21st, April 2022
| other
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2021
filed on: 21st, April 2022
| accounts
|
Free Download
(6 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/07/21
filed on: 21st, April 2022
| accounts
|
Free Download
(42 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/07/21
filed on: 21st, April 2022
| other
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st July 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 6th May 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 24th July 2020 director's details were changed
filed on: 24th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st July 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 6th May 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 6th May 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st July 2018
filed on: 10th, April 2019
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director's appointment terminated on 5th September 2018
filed on: 13th, September 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th May 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st July 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(26 pages)
|
AD01 |
Change of registered address from Central House Church Street Yeovil Somerset BA20 1HH on 30th October 2017 to Telford House the Park Yeovil Somerset BA20 1DY
filed on: 30th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th May 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st July 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(29 pages)
|
AP01 |
New director was appointed on 26th October 2016
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th May 2016
filed on: 18th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st July 2015
filed on: 7th, May 2016
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th May 2015
filed on: 2nd, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2nd June 2015: 1.00 GBP
capital
|
|
AA |
Small company accounts made up to 31st July 2014
filed on: 12th, May 2015
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th May 2014
filed on: 31st, July 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to 31st July 2013
filed on: 11th, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th May 2013
filed on: 4th, June 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 4th June 2013: 1 GBP
capital
|
|
AA |
Small company accounts made up to 31st July 2012
filed on: 18th, April 2013
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 10th January 2013
filed on: 10th, January 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th May 2012
filed on: 25th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 25th, April 2012
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 16th June 2011 director's details were changed
filed on: 16th, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th May 2011
filed on: 16th, June 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 22nd March 2011
filed on: 22nd, March 2011
| officers
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 8th, March 2011
| mortgage
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 17 Hendford Yeovil Somerset BA20 1UH on 7th March 2011
filed on: 7th, March 2011
| address
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2nd March 2011
filed on: 2nd, March 2011
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st July 2010
filed on: 8th, February 2011
| accounts
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 9th, September 2010
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 9th September 2010
filed on: 9th, September 2010
| officers
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 20th, August 2010
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th May 2010
filed on: 2nd, June 2010
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 13th April 2010
filed on: 13th, April 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st May 2010 to 31st July 2010
filed on: 23rd, November 2009
| accounts
|
Free Download
(2 pages)
|
288a |
On 2nd June 2009 Director appointed
filed on: 2nd, June 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2nd June 2009 Director appointed
filed on: 2nd, June 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 12th May 2009 Appointment terminated director
filed on: 12th, May 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, May 2009
| incorporation
|
Free Download
(14 pages)
|