AA |
Total exemption full accounts data made up to 2023-01-31
filed on: 20th, September 2023
| accounts
|
Free Download
(14 pages)
|
MA |
Memorandum and Articles of Association
filed on: 10th, March 2023
| incorporation
|
Free Download
(18 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 9th, March 2023
| resolution
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, February 2023
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-01-31
filed on: 17th, August 2022
| accounts
|
Free Download
(13 pages)
|
AD01 |
Registered office address changed from Monmouth House Ashwell Business Park Ilminster Somerset TA19 9DX to The Undercroft the Undercroft Eaglewood Park, Dillington Ilminster TA19 9DQ on 2022-03-02
filed on: 2nd, March 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Undercroft the Undercroft Eaglewood Park, Dillington Ilminster TA19 9DQ United Kingdom to The Undercroft Eaglewood Park Dillington Ilminster TA19 9DQ on 2022-03-02
filed on: 2nd, March 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-01-31
filed on: 26th, October 2021
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 2020-01-31
filed on: 3rd, November 2020
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: 2020-03-31
filed on: 2nd, April 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-03-31
filed on: 2nd, April 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020-03-01 director's details were changed
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-02-29
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-03-01
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-02-29
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-01-31
filed on: 25th, July 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2018-01-31
filed on: 24th, October 2018
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2017-11-09 director's details were changed
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-10-17 director's details were changed
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-10-17 director's details were changed
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-07-31
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-01-31
filed on: 28th, June 2017
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-11-29
filed on: 29th, November 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Micro company accounts made up to 2016-01-31
filed on: 16th, September 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-08-15
filed on: 8th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-01-05 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-02-01: 100.00 GBP
capital
|
|
AA |
Micro company accounts made up to 2015-01-31
filed on: 18th, August 2015
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2014-10-01 director's details were changed
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-01-05 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 5th, January 2015
| resolution
|
|
SH08 |
Change of share class name or designation
filed on: 5th, January 2015
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-09-15
filed on: 19th, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2014-01-31
filed on: 13th, May 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Reedways Ashwell Business Park Ashwell Ilminster Somerset TA19 9DX on 2014-04-03
filed on: 3rd, April 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2013-10-18 director's details were changed
filed on: 13th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-01-05 with full list of members
filed on: 13th, January 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-01-13: 100.00 GBP
capital
|
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 27th, September 2013
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 27th, September 2013
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-01-31
filed on: 24th, September 2013
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on 2013-09-24
filed on: 24th, September 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-09-24
filed on: 24th, September 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-09-24
filed on: 24th, September 2013
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 29th, January 2013
| capital
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-01-16
filed on: 16th, January 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-01-05 with full list of members
filed on: 16th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-01-31
filed on: 15th, October 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2012-01-20 director's details were changed
filed on: 20th, January 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-01-05 with full list of members
filed on: 20th, January 2012
| annual return
|
Free Download
(6 pages)
|
CH03 |
On 2012-01-20 secretary's details were changed
filed on: 20th, January 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On 2012-01-20 director's details were changed
filed on: 20th, January 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Stonegallows Donyatt Ilminster TA19 0SA United Kingdom on 2011-11-04
filed on: 4th, November 2011
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2011-09-07: 100.00 GBP
filed on: 17th, October 2011
| capital
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, September 2011
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 21st, September 2011
| resolution
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-09-19
filed on: 19th, September 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-09-19
filed on: 19th, September 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-01-31
filed on: 3rd, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-01-05 with full list of members
filed on: 21st, January 2011
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 5th, January 2010
| incorporation
|
Free Download
(21 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|