AA |
Micro company financial statements for the year ending on January 27, 2023
filed on: 22nd, October 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 15, 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 27, 2022
filed on: 23rd, October 2022
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 15, 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on November 6, 2021
filed on: 19th, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 27, 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 15, 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on January 27, 2020
filed on: 15th, October 2020
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2020 to January 27, 2020
filed on: 14th, October 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 15, 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 15, 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(5 pages)
|
CH03 |
On January 16, 2018 secretary's details were changed
filed on: 16th, April 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On January 16, 2018 director's details were changed
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 15, 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 19th, January 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Dairy House Farm Bristol Road Wells Somerset BA5 3AA. Change occurred on January 16, 2018. Company's previous address: The Hive, 6 Beaufighter Road Weston-Super-Mare BS24 8EE England.
filed on: 16th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 15, 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 23rd, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 15, 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On April 4, 2016 director's details were changed
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Hive, 6 Beaufighter Road Weston-Super-Mare BS24 8EE. Change occurred on April 14, 2016. Company's previous address: Mendip Court, Bath Road Wells Somerset BA5 3DG.
filed on: 14th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2015
filed on: 3rd, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 15, 2015
filed on: 20th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 20, 2015: 10.00 GBP
capital
|
|
CH03 |
On November 1, 2014 secretary's details were changed
filed on: 20th, April 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Mendip Court, Bath Road Wells Somerset BA5 3DG. Change occurred on January 4, 2015. Company's previous address: 1 North Lodge South Horrington Village Wells Somerset BA5 3DZ England.
filed on: 4th, January 2015
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 19, 2014. Old Address: North Lodge North Lodge Court South Horrington Village Wells Somerset BA5 3DZ England
filed on: 19th, June 2014
| address
|
Free Download
(1 page)
|
CH01 |
On June 6, 2014 director's details were changed
filed on: 6th, June 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, April 2014
| incorporation
|
Free Download
(8 pages)
|