CS01 |
Confirmation statement with no updates May 10, 2024
filed on: 14th, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 14, 2024
filed on: 14th, May 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 14, 2024
filed on: 14th, May 2024
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 082897510004, created on November 27, 2023
filed on: 13th, December 2023
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 082897510003, created on November 27, 2023
filed on: 13th, December 2023
| mortgage
|
Free Download
(27 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 10, 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 12, 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 12, 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 26th, August 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates November 12, 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 9th, October 2020
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control June 9, 2020
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 9, 2020 director's details were changed
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 9, 2020
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 9, 2020 director's details were changed
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 30, 2019 director's details were changed
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 30, 2019 director's details were changed
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 12, 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 20 Chamberlain Street Wells Somerset BA5 2PF. Change occurred on September 30, 2019. Company's previous address: 4-6 Priory Road Wells Somerset BA5 1SY.
filed on: 30th, September 2019
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed the good earth somerset LTDcertificate issued on 25/09/19
filed on: 25th, September 2019
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
change of name
|
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, August 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, August 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 21st, May 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates November 12, 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 13th, June 2018
| accounts
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control April 6, 2016
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 12, 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On November 1, 2017 director's details were changed
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 1, 2017
filed on: 22nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 1, 2017 director's details were changed
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 1, 2017
filed on: 22nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 22nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 2nd, August 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates November 12, 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 29th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 12, 2015
filed on: 27th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 12, 2014
filed on: 17th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to January 31, 2015
filed on: 31st, October 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 16th, April 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On June 6, 2013 director's details were changed
filed on: 25th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 12, 2013
filed on: 25th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 25, 2013: 100.00 GBP
capital
|
|
CH01 |
On June 6, 2013 director's details were changed
filed on: 25th, November 2013
| officers
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 082897510002
filed on: 8th, June 2013
| mortgage
|
Free Download
(10 pages)
|
AD01 |
Company moved to new address on June 6, 2013. Old Address: 22 Maxse Road Knowle Bristol BS4 2JG England
filed on: 6th, June 2013
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, December 2012
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, November 2012
| incorporation
|
Free Download
(19 pages)
|