GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, October 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 27th, July 2023
|
accounts |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates Wed, 28th Dec 2022
filed on: 3rd, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 13th, December 2022
|
accounts |
Free Download
(2 pages)
|
LLTM01 |
Thu, 11th Aug 2022 - the day director's appointment was terminated
filed on: 27th, September 2022
|
officers |
Free Download
(1 page)
|
LLAP01 |
On Thu, 4th Aug 2022 new director was appointed.
filed on: 18th, August 2022
|
officers |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates Tue, 28th Dec 2021
filed on: 31st, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 30th, December 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 7th, April 2021
|
accounts |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Mon, 28th Dec 2020
filed on: 11th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
LLCH01 |
On Mon, 2nd Mar 2020 director's details were changed
filed on: 2nd, March 2020
|
officers |
Free Download
(2 pages)
|
LLAD01 |
LLP address change on Mon, 2nd Mar 2020 from Wynyards Mill Road Barton St David Somerton Somerset TA11 6DF England to Columba House Mill Road Barton St. David Somerton TA11 6DF
filed on: 2nd, March 2020
|
address |
Free Download
(1 page)
|
LLCH01 |
On Mon, 2nd Mar 2020 director's details were changed
filed on: 2nd, March 2020
|
officers |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates Sat, 28th Dec 2019
filed on: 8th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 4th, January 2020
|
accounts |
Free Download
(2 pages)
|
LLCH01 |
On Wed, 27th Nov 2019 director's details were changed
filed on: 29th, November 2019
|
officers |
Free Download
(2 pages)
|
LLAD01 |
LLP address change on Fri, 29th Nov 2019 from Old School House Stert Devizes Wiltshire SN10 3JD to Wynyards Mill Road Barton St David Somerton Somerset TA11 6DF
filed on: 29th, November 2019
|
address |
Free Download
(1 page)
|
LLCH01 |
On Wed, 27th Nov 2019 director's details were changed
filed on: 29th, November 2019
|
officers |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates Fri, 28th Dec 2018
filed on: 2nd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 31st, December 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 10th, January 2018
|
accounts |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates Thu, 28th Dec 2017
filed on: 3rd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 3rd, January 2017
|
accounts |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with updates Wed, 28th Dec 2016
filed on: 3rd, January 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 11th, January 2016
|
accounts |
Free Download
(2 pages)
|
LLAR01 |
Annual return - period up to Mon, 28th Dec 2015
filed on: 6th, January 2016
|
annual return |
Free Download
(3 pages)
|
LLAD01 |
LLP address change on Mon, 3rd Aug 2015 from Coombe Park Farm Huish Champflower Taunton Somerset TA4 2BY to Old School House Stert Devizes Wiltshire SN10 3JD
filed on: 3rd, August 2015
|
address |
Free Download
(1 page)
|
LLAD01 |
LLP address change on Mon, 3rd Aug 2015 from Old School House Old School House Stert Devizes Wiltshire SN10 3JD England to Old School House Stert Devizes Wiltshire SN10 3JD
filed on: 3rd, August 2015
|
address |
Free Download
(1 page)
|
LLAR01 |
Annual return - period up to Sun, 28th Dec 2014
filed on: 21st, January 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 15th, January 2015
|
accounts |
Free Download
(2 pages)
|
LLAR01 |
Annual return - period up to Sat, 28th Dec 2013
filed on: 15th, January 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 25th, September 2013
|
accounts |
Free Download
(1 page)
|
LLAD01 |
Company moved to new address on Mon, 21st Jan 2013. Old Address: Coombe Park Farm Huish Campflower Taunton Somerset TA4 2BY
filed on: 21st, January 2013
|
address |
Free Download
(1 page)
|
LLAR01 |
Annual return - period up to Fri, 28th Dec 2012
filed on: 20th, January 2013
|
annual return |
Free Download
(3 pages)
|
LLAD01 |
Company moved to new address on Fri, 10th Aug 2012. Old Address: Victoria Cottage Upper Stanton Upper Stanton Drew Bristol BS39 4EG England
filed on: 10th, August 2012
|
address |
Free Download
(2 pages)
|
LLCH01 |
On Fri, 3rd Aug 2012 director's details were changed
filed on: 10th, August 2012
|
officers |
Free Download
(3 pages)
|
LLCH01 |
On Fri, 3rd Aug 2012 director's details were changed
filed on: 10th, August 2012
|
officers |
Free Download
(3 pages)
|
LLIN01 |
Incorporation of a LLP
filed on: 28th, December 2011
|
incorporation |
Free Download
(4 pages)
|