AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 7th, October 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 14th, October 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on June 10, 2019
filed on: 20th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 6th, November 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2015
filed on: 6th, October 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return, no members record, drawn up to June 9, 2016
filed on: 30th, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2014
filed on: 22nd, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to June 9, 2015
filed on: 18th, June 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on May 18, 2015
filed on: 27th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On June 4, 2014 new director was appointed.
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2013
filed on: 14th, July 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return, no members record, drawn up to June 9, 2014
filed on: 10th, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2012
filed on: 11th, July 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return, no members record, drawn up to June 2, 2013
filed on: 12th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2011
filed on: 11th, September 2012
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on June 7, 2012
filed on: 7th, June 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to June 2, 2012
filed on: 7th, June 2012
| annual return
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on April 3, 2012
filed on: 3rd, April 2012
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: April 3, 2012) of a secretary
filed on: 3rd, April 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 3, 2012. Old Address: the Winery, Kilver Court Kilver Street Shepton Mallet Somerset BA4 5NF United Kingdom
filed on: 3rd, April 2012
| address
|
Free Download
(1 page)
|
CH03 |
On June 11, 2011 secretary's details were changed
filed on: 24th, August 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2010
filed on: 23rd, August 2011
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return, no members record, drawn up to June 2, 2011
filed on: 7th, June 2011
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return, no members record, drawn up to June 2, 2010
filed on: 15th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On June 2, 2010 director's details were changed
filed on: 15th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 2, 2010 director's details were changed
filed on: 15th, June 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: June 9, 2010) of a secretary
filed on: 9th, June 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on May 22, 2010
filed on: 22nd, May 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2009
filed on: 19th, May 2010
| accounts
|
Free Download
(12 pages)
|
AP01 |
On February 11, 2010 new director was appointed.
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 9, 2010 new director was appointed.
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 9, 2010
filed on: 9th, February 2010
| officers
|
Free Download
(1 page)
|
AA |
Partial exemption accounts data made up to December 31, 2008
filed on: 15th, September 2009
| accounts
|
Free Download
(13 pages)
|
363a |
Period up to June 12, 2009 - Annual return with full member list
filed on: 12th, June 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 04/11/2008 from the town house 34 wellington road taunton somerset TA1 5AW united kingdom
filed on: 4th, November 2008
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 4th, November 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2007
filed on: 21st, October 2008
| accounts
|
Free Download
(11 pages)
|
288a |
On July 1, 2008 Director appointed
filed on: 1st, July 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 01/07/2008 from prestleigh house 40-42 hendford yeovil somerset BA20 1UW
filed on: 1st, July 2008
| address
|
Free Download
(1 page)
|
363a |
Period up to June 30, 2008 - Annual return with full member list
filed on: 30th, June 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On April 23, 2008 Appointment terminated director
filed on: 23rd, April 2008
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2006
filed on: 24th, August 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2006
filed on: 24th, August 2007
| accounts
|
Free Download
(1 page)
|
363a |
Period up to June 20, 2007 - Annual return with full member list
filed on: 20th, June 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to June 20, 2007 - Annual return with full member list
filed on: 20th, June 2007
| annual return
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 24th, November 2006
| resolution
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, November 2006
| resolution
|
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 24th, November 2006
| resolution
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, November 2006
| resolution
|
Free Download
|
225 |
Accounting reference date shortened from 30/06/07 to 31/12/06
filed on: 28th, July 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/07 to 31/12/06
filed on: 28th, July 2006
| accounts
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 28th, July 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 28th, July 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, June 2006
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, June 2006
| incorporation
|
Free Download
(20 pages)
|