CS01 |
Confirmation statement with no updates Saturday 18th November 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 13th, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th November 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 8th, August 2022
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Friday 8th April 2022
filed on: 11th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 8th April 2022 director's details were changed
filed on: 8th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 8th April 2022 director's details were changed
filed on: 8th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 8th April 2022
filed on: 8th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 8th April 2022
filed on: 8th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 8th April 2022 director's details were changed
filed on: 8th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 8th April 2022 director's details were changed
filed on: 8th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 8th April 2022 director's details were changed
filed on: 8th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 8th April 2022 director's details were changed
filed on: 8th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 8th April 2022
filed on: 8th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 18th November 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th November 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 18th November 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 18th November 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 18th November 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 6 Blackdown Mead Cheddar Somerset BS27 3XW United Kingdom to Unit 3 Greystone Yard Nottinghill Way, Weare Axbridge Somerset BS26 2JU on Thursday 19th October 2017
filed on: 19th, October 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 5 Badgworth Barns Upper Weare BS26 2JU United Kingdom to 6 Blackdown Mead Cheddar Somerset BS27 3XW on Monday 25th September 2017
filed on: 25th, September 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 18th September 2017 director's details were changed
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 18th September 2017 director's details were changed
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 2nd, August 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Sunny Court Church Lane Badgworth Axbridge Somerset BS26 2QP to Unit 5 Badgworth Barns Upper Weare BS26 2JU on Wednesday 3rd May 2017
filed on: 3rd, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 18th November 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Wednesday 18th November 2015 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Tuesday 18th November 2014 with full list of members
filed on: 11th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 10th, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Monday 18th November 2013 with full list of members
filed on: 12th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 12th December 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 19th, June 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 18th November 2012 with full list of members
filed on: 13th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 6th, July 2012
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from Wednesday 30th November 2011 to Saturday 31st December 2011
filed on: 14th, March 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 18th November 2011 with full list of members
filed on: 25th, November 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Friday 15th July 2011 director's details were changed
filed on: 15th, July 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 15th July 2011 director's details were changed
filed on: 15th, July 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 15th July 2011 from Hope Cottage Lower North Street Cheddar Somerset BS27 3HH United Kingdom
filed on: 15th, July 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, November 2010
| incorporation
|
Free Download
(8 pages)
|