AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on December 29, 2020
filed on: 29th, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 29, 2020
filed on: 29th, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 29, 2020
filed on: 29th, December 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 29a Grange Drive Taunton TA2 7DZ. Change occurred on December 29, 2020. Company's previous address: Neroche Primary School Broadway Ilminster TA19 9RG England.
filed on: 29th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(4 pages)
|
AP01 |
On October 1, 2019 new director was appointed.
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 14, 2019
filed on: 19th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On September 1, 2019 new director was appointed.
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 31, 2019
filed on: 5th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 1, 2019
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 1, 2019
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Neroche Primary School Broadway Ilminster TA19 9RG. Change occurred on April 1, 2019. Company's previous address: Combe St Nicholas Primary School Slades Cross Combe St Nicholas Chard Somerset TA20 3NG England.
filed on: 1st, April 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 6th, February 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Combe St Nicholas Primary School Slades Cross Combe St Nicholas Chard Somerset TA20 3NG. Change occurred on December 17, 2018. Company's previous address: Winsham Primary School Church Street Winsham Chard Somerset TA20 4HU.
filed on: 17th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 14th, February 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 14th, February 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 31, 2017
filed on: 11th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 31, 2017
filed on: 11th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 31, 2017
filed on: 11th, February 2018
| officers
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 17th, January 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 1, 2016
filed on: 12th, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On December 8, 2016 new director was appointed.
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 31, 2016
filed on: 12th, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On June 8, 2016 new director was appointed.
filed on: 11th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 8, 2016
filed on: 11th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to April 30, 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(11 pages)
|
AP01 |
On November 6, 2014 new director was appointed.
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 27, 2016
filed on: 8th, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 27, 2016
filed on: 8th, March 2016
| officers
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(2 pages)
|
AP01 |
On September 23, 2015 new director was appointed.
filed on: 8th, October 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 8, 2015
filed on: 2nd, September 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 8, 2015
filed on: 2nd, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On June 8, 2015 new director was appointed.
filed on: 14th, July 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On May 11, 2015 new director was appointed.
filed on: 14th, July 2015
| officers
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: May 11, 2015) of a secretary
filed on: 15th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 15, 2014 new director was appointed.
filed on: 10th, June 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On June 30, 2014 new director was appointed.
filed on: 10th, June 2015
| officers
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 1st, April 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to March 10, 2015
filed on: 1st, April 2015
| annual return
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2015
filed on: 1st, April 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On March 31, 2015 director's details were changed
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 31, 2015 director's details were changed
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 31, 2015 director's details were changed
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 31, 2015 director's details were changed
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 31, 2015 director's details were changed
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on January 31, 2015
filed on: 1st, April 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 31, 2015
filed on: 1st, April 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on January 31, 2015
filed on: 1st, April 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 15, 2014
filed on: 24th, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 15, 2014
filed on: 24th, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On April 17, 2014 new director was appointed.
filed on: 17th, April 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, March 2014
| incorporation
|
Free Download
(49 pages)
|