AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 13th, March 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/07
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 083942760001, created on 2022/08/10
filed on: 19th, August 2022
| mortgage
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/07
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD04 |
On 1970/01/01 location of register(s) was changed to 1 Priory Road Wells Somerset BA5 1SR
filed on: 10th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 7th, December 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 29th, July 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/07
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 27th, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/07
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019/04/25 director's details were changed
filed on: 3rd, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/04/25 director's details were changed
filed on: 3rd, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/04/25
filed on: 3rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/04/25
filed on: 3rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 16th, September 2019
| restoration
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 16th, September 2019
| accounts
|
Free Download
(9 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from C/O Tripp & Co the Old Brewery Newtown Bradford on Avon Wiltshire England at an unknown date to Tripp & Co 117 the Midlands Holt Wiltshire BA14 6RJ
filed on: 12th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/02/07
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 3rd, April 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/07
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/02/07
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 7th, November 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, August 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 9th, August 2016
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/07
filed on: 15th, March 2016
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/07
filed on: 17th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/02/17
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 12th, November 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to 2014/06/30 from 2014/02/28
filed on: 17th, October 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/07
filed on: 14th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/02/14
capital
|
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 14th, February 2014
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 14th, February 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/03/15.
filed on: 15th, March 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/03/06.
filed on: 6th, March 2013
| officers
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/02/07
filed on: 6th, March 2013
| capital
|
Free Download
(4 pages)
|
AP03 |
On 2013/03/06, company appointed a new person to the position of a secretary
filed on: 6th, March 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2013/02/13
filed on: 13th, February 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, February 2013
| incorporation
|
Free Download
(36 pages)
|