CS01 |
Confirmation statement with no updates September 29, 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 29, 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 29, 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control February 21, 2021
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 21, 2021
filed on: 22nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 21, 2021 director's details were changed
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 21, 2021
filed on: 22nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 21, 2021 director's details were changed
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 29, 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates September 29, 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 6, 2019: 101.00 GBP
filed on: 7th, May 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates September 29, 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On October 19, 2015 director's details were changed
filed on: 20th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 19th, April 2018
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2017
filed on: 11th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 29, 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On April 6, 2017 new director was appointed.
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On December 1, 2015 director's details were changed
filed on: 7th, October 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 29, 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from York House Coldharbour Business Park Sherborne Dorset DT9 4JW to 7a King Street Frome BA11 1BH on October 5, 2016
filed on: 5th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 14th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to September 29, 2015 with full list of members
filed on: 6th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 3rd, February 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to September 29, 2014 with full list of members
filed on: 7th, October 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 30, 2014
filed on: 30th, May 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to September 29, 2013 with full list of members
filed on: 10th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 10, 2013: 100.00 GBP
capital
|
|
CH01 |
On October 10, 2013 director's details were changed
filed on: 10th, October 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 10, 2013 director's details were changed
filed on: 10th, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 4th, June 2013
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 8, 2013: 100.00 GBP
filed on: 25th, March 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 8, 2013: 51.00 GBP
filed on: 22nd, March 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
On November 14, 2012 new director was appointed.
filed on: 14th, November 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 13, 2012
filed on: 13th, November 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On October 1, 2012 director's details were changed
filed on: 1st, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 29, 2012 with full list of members
filed on: 1st, October 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on December 6, 2011. Old Address: the Manse Ham Street Baltonsborough Glastonbury BA6 8PT United Kingdom
filed on: 6th, December 2011
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on September 29, 2011: 1.00 GBP
filed on: 13th, October 2011
| capital
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to October 31, 2012
filed on: 13th, October 2011
| accounts
|
Free Download
(1 page)
|
AP01 |
On October 5, 2011 new director was appointed.
filed on: 5th, October 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, September 2011
| incorporation
|
Free Download
(21 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|