TM01 |
7th December 2023 - the day director's appointment was terminated
filed on: 7th, December 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 30th November 2023. New Address: North Lodge South Horrington Wells BA5 3DZ. Previous address: North Lodge North Lodge South Horrington Wells Somerset BA5 3DZ England
filed on: 30th, November 2023
|
address |
Free Download
(1 page)
|
TM01 |
4th October 2023 - the day director's appointment was terminated
filed on: 4th, October 2023
|
officers |
Free Download
(1 page)
|
TM01 |
4th October 2023 - the day director's appointment was terminated
filed on: 4th, October 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 14th August 2023. New Address: North Lodge North Lodge South Horrington Wells Somerset BA5 3DZ. Previous address: 2nd Floor the Fragrance House Haydon Wells Somerset BA5 3FF
filed on: 14th, August 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th April 2023
filed on: 14th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 1st, August 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 11th April 2022
filed on: 20th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 8th, December 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 11th April 2021
filed on: 15th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 26th, February 2021
|
accounts |
Free Download
(7 pages)
|
TM01 |
9th December 2020 - the day director's appointment was terminated
filed on: 12th, January 2021
|
officers |
Free Download
(1 page)
|
TM01 |
9th December 2020 - the day director's appointment was terminated
filed on: 12th, January 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th April 2020
filed on: 13th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 19th, December 2019
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 10th October 2019
filed on: 11th, October 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th April 2019
filed on: 11th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 16th, January 2019
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2018
filed on: 9th, January 2019
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th April 2018
filed on: 18th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd April 2018
filed on: 13th, April 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th April 2018
filed on: 11th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 16th March 2018. New Address: 2nd Floor the Fragrance House Haydon Wells Somerset BA5 3FF. Previous address: Stone King Llp Boundary House 91 Charterhouse Street London EC1M 6HR
filed on: 16th, March 2018
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th June 2017
filed on: 30th, June 2017
|
officers |
Free Download
(3 pages)
|