AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 3, 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates July 3, 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates July 3, 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Thorney West Farm Thorney Langport Somerset TA10 0DW United Kingdom to 44 Sea King Road Lynx Trading Estate Yeovil Somerset BA20 2NZ on March 24, 2021
filed on: 24th, March 2021
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on March 10, 2021: 1195.00 GBP
filed on: 24th, March 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 27th, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates July 3, 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control March 9, 2020
filed on: 8th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 9, 2020
filed on: 8th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 9th, September 2019
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 5, 2019: 1111.00 GBP
filed on: 12th, July 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, July 2019
| resolution
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates July 3, 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 26, 2019: 1087.00 GBP
filed on: 2nd, July 2019
| capital
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, June 2019
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 3, 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control June 23, 2018
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 3, 2018
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 23, 2018
filed on: 23rd, May 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2018
filed on: 12th, April 2018
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 11th, April 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 2 Gasoline Alley London Road Wrotham Kent TN15 7RR England to Thorney West Farm Thorney Langport Somerset TA10 0DW on August 22, 2017
filed on: 22nd, August 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 12, 2016
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 11, 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 24, 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 19, 2016
filed on: 11th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 19, 2016
filed on: 11th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 13, 2016 new director was appointed.
filed on: 14th, October 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 12, 2016: 1000.00 GBP
filed on: 13th, October 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
On October 13, 2016 new director was appointed.
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 10, 2016: 600.00 GBP
filed on: 10th, October 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
On July 14, 2016 new director was appointed.
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, July 2016
| incorporation
|
Free Download
(32 pages)
|
SH01 |
Capital declared on July 12, 2016: 100.00 GBP
capital
|
|