AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(11 pages)
|
CH01 |
On November 2, 2022 director's details were changed
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 2, 2022 director's details were changed
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 20, 2022 new director was appointed.
filed on: 22nd, April 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 20, 2022 new director was appointed.
filed on: 22nd, April 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 31, 2022 new director was appointed.
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 31, 2022
filed on: 4th, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 31, 2022
filed on: 4th, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 31, 2022
filed on: 4th, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 31, 2022
filed on: 4th, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On March 31, 2022 new director was appointed.
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on March 31, 2022
filed on: 4th, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 6th, May 2020
| accounts
|
Free Download
(4 pages)
|
CH01 |
On June 20, 2019 director's details were changed
filed on: 20th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 20, 2019 director's details were changed
filed on: 20th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 12th, April 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 4th, April 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 13th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 11, 2015 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on January 4, 2016: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 27th, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 11, 2014 with full list of members
filed on: 9th, January 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on January 9, 2015: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 11, 2013 with full list of members
filed on: 20th, December 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 1st, May 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on March 14, 2013. Old Address: the Old Mill Park Road Shepton Mallet Somerset BA4 5BS
filed on: 14th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 11, 2012 with full list of members
filed on: 8th, January 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 18th, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 11, 2011 with full list of members
filed on: 4th, January 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 15th, April 2011
| accounts
|
Free Download
(6 pages)
|
AP03 |
On March 23, 2011 - new secretary appointed
filed on: 23rd, March 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on March 23, 2011
filed on: 23rd, March 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On December 17, 2010 new director was appointed.
filed on: 17th, December 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 17, 2010 new director was appointed.
filed on: 17th, December 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 11, 2010 with full list of members
filed on: 17th, December 2010
| annual return
|
Free Download
(8 pages)
|
SH03 |
Report of purchase of own shares
filed on: 12th, August 2010
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on August 12, 2010 - 200.00 GBP
filed on: 12th, August 2010
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: July 24, 2010
filed on: 24th, July 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 8th, June 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 11, 2009 with full list of members
filed on: 4th, January 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On December 11, 2009 director's details were changed
filed on: 4th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 11, 2009 director's details were changed
filed on: 4th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 11, 2009 director's details were changed
filed on: 4th, January 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 3, 2009. Old Address: 1 St John`S Square Glastonbury Somerset BA6 9LJ
filed on: 3rd, November 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 7th, July 2009
| accounts
|
Free Download
(7 pages)
|
123 |
Nc inc already adjusted 27/04/09
filed on: 1st, July 2009
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 1st, July 2009
| resolution
|
Free Download
(3 pages)
|
288a |
On June 19, 2009 Director appointed
filed on: 19th, June 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to January 6, 2009
filed on: 6th, January 2009
| annual return
|
Free Download
(4 pages)
|
88(2)R |
Alloted 1 shares on December 10, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 18th, January 2008
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on December 10, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 18th, January 2008
| capital
|
Free Download
(2 pages)
|
288a |
On December 12, 2007 New director appointed
filed on: 12th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On December 12, 2007 New secretary appointed;new director appointed
filed on: 12th, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On December 12, 2007 Director resigned
filed on: 12th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On December 12, 2007 New director appointed
filed on: 12th, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On December 12, 2007 Secretary resigned
filed on: 12th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On December 12, 2007 Director resigned
filed on: 12th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On December 12, 2007 New secretary appointed;new director appointed
filed on: 12th, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On December 12, 2007 Secretary resigned
filed on: 12th, December 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, December 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, December 2007
| incorporation
|
Free Download
(16 pages)
|