CS01 |
Confirmation statement with no updates March 14, 2024
filed on: 24th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On November 15, 2023 director's details were changed
filed on: 16th, November 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Old Vicarage Old Vicarage Gardens Pitcombe Bruton BA10 0FG. Change occurred on November 16, 2023. Company's previous address: 6 Stirtingale Road Bath BA2 2NF England.
filed on: 16th, November 2023
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 100150270004, created on June 5, 2023
filed on: 12th, June 2023
| mortgage
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 13th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2022
filed on: 27th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 11th, January 2021
| accounts
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, June 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 14, 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On October 9, 2018 new director was appointed.
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, July 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, July 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, June 2018
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to February 28, 2018 (was March 31, 2018).
filed on: 26th, May 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 100150270003, created on March 26, 2018
filed on: 4th, April 2018
| mortgage
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 18, 2018
filed on: 18th, January 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On October 16, 2017 director's details were changed
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 3, 2017 director's details were changed
filed on: 9th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 2, 2017 director's details were changed
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 6 Stirtingale Road Bath BA2 2NF. Change occurred on September 18, 2017. Company's previous address: 4 High Court Way Hampton Vale Peterborough Cambridgeshire PE7 8ER England.
filed on: 18th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2017
filed on: 8th, September 2017
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 100150270002, created on April 24, 2017
filed on: 28th, April 2017
| mortgage
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 100150270001, created on April 24, 2017
filed on: 27th, April 2017
| mortgage
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates March 14, 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates February 18, 2017
filed on: 4th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2016
| incorporation
|
Free Download
(21 pages)
|