AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, December 2023
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/25
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 12th, October 2022
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/25
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 26th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/25
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 22nd, September 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2020/05/28 director's details were changed
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/25
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 19th, September 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/25
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 29th, November 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/04/03. New Address: The Wyvern Theatre C/O Prime Theatre Theatre Square Swindon Wiltshire SN1 1QN. Previous address: Take Art the Mill Flaxdrayton Farm South Petherton Somerset TA13 5LR
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/01/18
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2018/01/23
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/01/23
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/01/23
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 15th, December 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2015/11/30 director's details were changed
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/05/12 - the day director's appointment was terminated
filed on: 19th, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/05/08.
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/05/08.
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/01/18
filed on: 21st, January 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 21st, December 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/07/26.
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/01/18, no shareholders list
filed on: 29th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 21st, September 2015
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 22nd, May 2015
| resolution
|
Free Download
|
MA |
Articles and Memorandum of Association
filed on: 30th, March 2015
| incorporation
|
Free Download
(16 pages)
|
TM01 |
2015/03/15 - the day director's appointment was terminated
filed on: 16th, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2015/03/15 - the day director's appointment was terminated
filed on: 16th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/02/04.
filed on: 4th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/01/18, no shareholders list
filed on: 22nd, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 2nd, September 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/07/18.
filed on: 18th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/01/18, no shareholders list
filed on: 24th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 6th, June 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
2013/05/30 - the day director's appointment was terminated
filed on: 30th, May 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/03/21 from C/O Anna Coombs the Brewhouse Theatre & Arts Centre Coal Orchard Taunton Somerset TA1 1JL England
filed on: 21st, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/01/18, no shareholders list
filed on: 21st, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 21st, June 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2012/03/10.
filed on: 10th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/01/18, no shareholders list
filed on: 22nd, February 2012
| annual return
|
Free Download
(5 pages)
|
TM01 |
2012/02/09 - the day director's appointment was terminated
filed on: 9th, February 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/03/29.
filed on: 29th, March 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/03/29.
filed on: 29th, March 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2012/03/31. Originally it was 2012/01/31
filed on: 16th, February 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/02/14 from Flat Seven 1 Downs Road London Greater London E5 8QJ
filed on: 14th, February 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, January 2011
| incorporation
|
Free Download
(31 pages)
|