AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 7th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 4, 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On March 25, 2023 new director was appointed.
filed on: 25th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 6, 2022
filed on: 6th, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 4, 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On March 3, 2022 new director was appointed.
filed on: 5th, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 6, 2021
filed on: 10th, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On November 26, 2021 new director was appointed.
filed on: 29th, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 10, 2021
filed on: 11th, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 28, 2021
filed on: 10th, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 10th, August 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates June 4, 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On May 6, 2021 director's details were changed
filed on: 6th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 1, 2021
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 16, 2021
filed on: 22nd, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On November 1, 2020 new director was appointed.
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 26, 2020 new director was appointed.
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 19, 2020 new director was appointed.
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 21st, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 4, 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On June 1, 2020 new director was appointed.
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 27, 2020
filed on: 27th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 1, 2020
filed on: 1st, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(8 pages)
|
AP01 |
On September 26, 2019 new director was appointed.
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 5, 2019 new director was appointed.
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 22, 2019
filed on: 22nd, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 4, 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: February 9, 2019
filed on: 11th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 4, 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On April 26, 2018 new director was appointed.
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Spa Dulcote Wells BA5 3QB England to The Spa Wellesley Park Dulcote Wells BA5 3QB on April 4, 2018
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O B. Jones the Spa Wellesley Park Dulcote Wells Somerset BA5 3QB to The Spa Dulcote Wells BA5 3QB on April 4, 2018
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
AP01 |
On March 28, 2018 new director was appointed.
filed on: 30th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 28, 2018 new director was appointed.
filed on: 30th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 28, 2018
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on March 28, 2018
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 11, 2018
filed on: 11th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 23rd, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 4, 2017
filed on: 4th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 7th, September 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2016 to March 31, 2016
filed on: 6th, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 4, 2016 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 4, 2015 with full list of members
filed on: 5th, June 2015
| annual return
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Lakeside Wellesley Park Dulcote Wells Somerset BA5 3QB United Kingdom to C/O B. Jones the Spa Wellesley Park Dulcote Wells Somerset BA5 3QB on May 30, 2015
filed on: 30th, May 2015
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on May 20, 2015: 18.00 GBP
filed on: 21st, May 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
On April 10, 2015 new director was appointed.
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
On April 10, 2015 - new secretary appointed
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 10, 2015 new director was appointed.
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, April 2015
| incorporation
|
Free Download
(37 pages)
|