GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, June 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 12, 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 12, 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 19th, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 12, 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 25th, June 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 12, 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH03 |
On December 27, 2018 secretary's details were changed
filed on: 27th, December 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 27, 2018
filed on: 27th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 27, 2018 director's details were changed
filed on: 27th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, July 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 12, 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 14th, July 2017
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control April 6, 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 12, 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 18th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 12, 2016 with full list of members
filed on: 21st, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 12, 2015 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2014
filed on: 18th, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 12, 2014 with full list of members
filed on: 17th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 17, 2014: 0.05 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 17th, October 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to April 12, 2013 with full list of members
filed on: 17th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 11th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 12, 2012 with full list of members
filed on: 26th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 31st, August 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 12, 2011 with full list of members
filed on: 6th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 29th, October 2010
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on October 4, 2010. Old Address: David Hallett, 107 North Street Martock Somerset TA12 6EJ
filed on: 4th, October 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 12, 2010 with full list of members
filed on: 14th, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 5th, August 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to April 28, 2009
filed on: 28th, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2008
filed on: 30th, June 2008
| accounts
|
Free Download
(8 pages)
|
363s |
Annual return made up to May 15, 2008
filed on: 15th, May 2008
| annual return
|
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 30/04/2008 to 31/03/2008
filed on: 16th, April 2008
| accounts
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 21st, September 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 21st, September 2007
| officers
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 21st, September 2007
| officers
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 21st, September 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, April 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, April 2007
| incorporation
|
Free Download
(15 pages)
|