DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, March 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 19th December 2023
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 19th December 2022
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 23rd, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 19th December 2021
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 19th December 2020
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 1st January 2021 director's details were changed
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 3rd, June 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 19th December 2019
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Friday 10th January 2020
filed on: 21st, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 19 Poplar Drive Yeovil Somerset BA21 3UL to Dene House Newton Road Stoford Yeovil BA22 9UW on Wednesday 15th May 2019
filed on: 15th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 19th December 2018
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st January 2017
filed on: 24th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 19th December 2017
filed on: 24th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 1st January 2017
filed on: 24th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 21st, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 19th December 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 2nd November 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 19th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 2nd November 2015 with full list of members
filed on: 19th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Saturday 19th December 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 24th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 2nd November 2014 with full list of members
filed on: 16th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 2nd November 2013 with full list of members
filed on: 24th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 25th, September 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 2nd November 2012 with full list of members
filed on: 12th, December 2012
| annual return
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 2nd November 2011 with full list of members
filed on: 12th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 15th, June 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 2nd November 2010 with full list of members
filed on: 22nd, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 1st, September 2010
| accounts
|
Free Download
(1 page)
|
CH01 |
On Monday 2nd November 2009 director's details were changed
filed on: 11th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 2nd November 2009 with full list of members
filed on: 11th, November 2009
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's details were changed on Monday 2nd November 2009
filed on: 11th, November 2009
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2008
filed on: 18th, August 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to Tuesday 25th November 2008
filed on: 25th, November 2008
| annual return
|
Free Download
(1 page)
|
88(2)R |
Alloted 2 shares on Saturday 24th November 2007. Value of each share 1 £, total number of shares: 3.
filed on: 1st, December 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares on Saturday 24th November 2007. Value of each share 1 £, total number of shares: 3.
filed on: 1st, December 2007
| capital
|
Free Download
(2 pages)
|
288b |
On Friday 30th November 2007 Director resigned
filed on: 30th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On Friday 30th November 2007 New director appointed
filed on: 30th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On Friday 30th November 2007 New secretary appointed
filed on: 30th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On Friday 30th November 2007 New secretary appointed
filed on: 30th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On Friday 30th November 2007 New director appointed
filed on: 30th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Friday 30th November 2007 Secretary resigned
filed on: 30th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Friday 30th November 2007 Director resigned
filed on: 30th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Friday 30th November 2007 Secretary resigned
filed on: 30th, November 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, November 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 2nd, November 2007
| incorporation
|
Free Download
(12 pages)
|